INSTAPRINT LIMITED
Overview
| Company Name | INSTAPRINT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03930161 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of INSTAPRINT LIMITED?
- Printing n.e.c. (18129) / Manufacturing
Where is INSTAPRINT LIMITED located?
| Registered Office Address | 38 De Montfort Street LE1 7GS Leicester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INSTAPRINT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2023 |
What is the status of the latest confirmation statement for INSTAPRINT LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Feb 21, 2024 |
What are the latest filings for INSTAPRINT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Registered office address changed from 59a Regent Street Oadby Leicester Leicestershire LE2 4DN to 38 De Montfort Street Leicester LE1 7GS on Aug 29, 2024 | 3 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Samuel James Pratt as a director on Jul 09, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ann Elizabeth Robson as a director on Jul 09, 2024 | 1 pages | TM01 | ||||||||||
Cancellation of shares. Statement of capital on Jul 09, 2024
| 6 pages | SH06 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
All of the property or undertaking has been released from charge 1 | 2 pages | MR05 | ||||||||||
Confirmation statement made on Feb 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2021 | 7 pages | AA | ||||||||||
Change of details for Mr Anthony Richard Pratt as a person with significant control on Mar 11, 2021 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Jonathan Hallam Pratt as a person with significant control on Mar 11, 2021 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Feb 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of INSTAPRINT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PRATT, Anthony Richard | Secretary | De Montfort Street LE1 7GS Leicester 38 | British | 69511240001 | ||||||
| PRATT, Anthony Richard | Director | De Montfort Street LE1 7GS Leicester 38 | England | British | 69511240001 | |||||
| PRATT, Jonathan Hallam | Director | De Montfort Street LE1 7GS Leicester 38 | England | British | 69511360002 | |||||
| BHARDWAJ, Ashok | Nominee Secretary | 47-49 Green Lane HA6 3AE Northwood Middlesex | British | 900010640001 | ||||||
| PRATT, Jackie Hazel | Director | 1 Churchill Drive Upper Bruntingthorpe LE17 5QX Lutterworth Leicestershire | England | British | 106809460001 | |||||
| PRATT, Samuel James | Director | 59a Regent Street Oadby LE2 4DN Leicester Leicestershire | England | British | 176587560001 | |||||
| ROBSON, Ann Elizabeth | Director | 59a Regent Street Oadby LE2 4DN Leicester Leicestershire | England | British | 106809410001 | |||||
| BHARDWAJ CORPORATE SERVICES LIMITED | Nominee Director | 47-49 Green Lane HA6 3AE Northwood Middlesex | 900010630001 |
Who are the persons with significant control of INSTAPRINT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Anthony Richard Pratt | Aug 01, 2016 | De Montfort Street LE1 7GS Leicester 38 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Jonathan Hallam Pratt | Aug 01, 2016 | De Montfort Street LE1 7GS Leicester 38 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does INSTAPRINT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0