Advanced company searchLink opens in new window

INSTA GLOBAL SOLUTIONS LIMITED

Company number 05674248

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2013 TM01 Termination of appointment of Eidija Jakovleva as a director
23 Oct 2013 AP01 Appointment of Mr Ghulam Hussain as a director
10 Oct 2013 TM01 Termination of appointment of Haris Isaac as a director
10 Oct 2013 AP01 Appointment of Ms Eidiia Jakovleva as a director
28 Sep 2013 TM02 Termination of appointment of Uzma Khaliq as a secretary
11 Jun 2013 AP03 Appointment of Mrs Uzma Khaliq as a secretary
11 Jun 2013 TM01 Termination of appointment of Uzma Khaliq as a director
11 Jun 2013 AD01 Registered office address changed from 29-31 1St Floor 29-31 Drake Street Rochdale Greater Manchester OL16 1RX England on 11 June 2013
07 Jun 2013 AD01 Registered office address changed from 29-31 Drake Street Rochdale Lancashire OL16 1RX United Kingdom on 7 June 2013
07 Jun 2013 TM02 Termination of appointment of Berkeley Goldman and Co Ltd as a secretary
07 Jun 2013 AD01 Registered office address changed from the Courtyard 75a Odsal Road Bradford West Yorkshire BD6 1PN England on 7 June 2013
20 Feb 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
Statement of capital on 2013-02-20
  • GBP 1,385,000
22 Dec 2012 AP01 Appointment of Mr Haris Isaac as a director
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Jul 2012 TM01 Termination of appointment of Haris Isaac as a director
23 Jul 2012 AP01 Appointment of Mrs Uzma Khaliq as a director
11 Jan 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
11 Jan 2012 CH01 Director's details changed for Mr Haris Isaac on 11 January 2012
05 Jan 2012 CH01 Director's details changed for Haris Aaron Isaac on 3 January 2012
09 Dec 2011 AD01 Registered office address changed from 29-31 Drake Street Rochdale Lancashire OL16 1RX on 9 December 2011
08 Dec 2011 AP04 Appointment of Berkeley Goldman and Co Ltd as a secretary
23 Nov 2011 AD01 Registered office address changed from the Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 23 November 2011
24 Mar 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders