About

Registered Number: 07950543
Date of Incorporation: 15/02/2012 (12 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: Unit 17 Consul Avenue, Innovation Business Centre, Segro, Rainham, RM13 8HZ,

 

Established in 2012, Instantrepair Ltd are based in Rainham, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company. Andrei, Viorel, Alexandru, Flavian, Fryer, Victoria Jane, Wright, Kevin Lee are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREI, Viorel 20 November 2018 - 1
ALEXANDRU, Flavian 15 February 2012 20 November 2018 1
FRYER, Victoria Jane 01 February 2016 10 August 2016 1
WRIGHT, Kevin Lee 13 December 2015 10 August 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
AD01 - Change of registered office address 18 October 2019
AA - Annual Accounts 23 June 2019
CS01 - N/A 25 April 2019
TM01 - Termination of appointment of director 25 November 2018
AP01 - Appointment of director 25 November 2018
AD01 - Change of registered office address 25 October 2018
SOAS(A) - Striking-off action suspended (Section 652A) 12 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 August 2018
DS01 - Striking off application by a company 01 August 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 11 January 2018
CH01 - Change of particulars for director 27 November 2017
DISS40 - Notice of striking-off action discontinued 01 August 2017
CS01 - N/A 30 July 2017
AD01 - Change of registered office address 30 July 2017
AD01 - Change of registered office address 30 July 2017
AD01 - Change of registered office address 24 July 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
DISS40 - Notice of striking-off action discontinued 11 April 2017
AA - Annual Accounts 10 April 2017
DISS16(SOAS) - N/A 10 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
TM01 - Termination of appointment of director 26 August 2016
TM01 - Termination of appointment of director 26 August 2016
AP01 - Appointment of director 14 March 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 14 January 2016
AP01 - Appointment of director 14 December 2015
AR01 - Annual Return 04 April 2015
AD01 - Change of registered office address 04 April 2015
CH01 - Change of particulars for director 04 April 2015
AD01 - Change of registered office address 11 December 2014
AA - Annual Accounts 19 October 2014
DISS40 - Notice of striking-off action discontinued 15 March 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 13 March 2014
GAZ1 - First notification of strike-off action in London Gazette 25 February 2014
AD01 - Change of registered office address 23 October 2013
DISS40 - Notice of striking-off action discontinued 09 July 2013
AD01 - Change of registered office address 08 July 2013
AR01 - Annual Return 07 July 2013
GAZ1 - First notification of strike-off action in London Gazette 11 June 2013
AD01 - Change of registered office address 08 April 2013
NEWINC - New incorporation documents 15 February 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.