About

Registered Number: 08565116
Date of Incorporation: 11/06/2013 (11 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 03/02/2017 (8 years and 2 months ago)
Registered Address: Priory Lodge, London Road, Cheltenham, GL52 6HH

 

Instar Digital Ltd was registered on 11 June 2013. There are 7 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, Ronald James 30 July 2013 - 1
GRINDLE, Michael John 30 July 2013 - 1
DUPONT, Nicola Jane 30 July 2013 20 January 2014 1
KNOWLES, Matthew David 30 July 2013 20 January 2014 1
Secretary Name Appointed Resigned Total Appointments
GRINDLE, Michael John 20 January 2014 - 1
BERKS, Elizabeth 30 July 2013 01 August 2013 1
DUPONT, Nicola Jane 01 August 2013 20 January 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 February 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 03 November 2016
4.68 - Liquidator's statement of receipts and payments 01 July 2016
GAZ1 - First notification of strike-off action in London Gazette 09 June 2015
AD01 - Change of registered office address 05 June 2015
RESOLUTIONS - N/A 03 June 2015
4.20 - N/A 03 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 03 June 2015
RESOLUTIONS - N/A 23 March 2015
SH01 - Return of Allotment of shares 23 March 2015
AD01 - Change of registered office address 29 September 2014
AR01 - Annual Return 18 August 2014
AA01 - Change of accounting reference date 18 August 2014
AP03 - Appointment of secretary 22 May 2014
TM02 - Termination of appointment of secretary 22 May 2014
TM01 - Termination of appointment of director 14 March 2014
TM01 - Termination of appointment of director 14 March 2014
AD01 - Change of registered office address 14 March 2014
AP03 - Appointment of secretary 19 September 2013
TM02 - Termination of appointment of secretary 17 September 2013
CERTNM - Change of name certificate 31 July 2013
AP03 - Appointment of secretary 30 July 2013
TM01 - Termination of appointment of director 30 July 2013
TM01 - Termination of appointment of director 30 July 2013
AP01 - Appointment of director 30 July 2013
AP01 - Appointment of director 30 July 2013
AP01 - Appointment of director 30 July 2013
AP01 - Appointment of director 30 July 2013
AD01 - Change of registered office address 30 July 2013
NEWINC - New incorporation documents 11 June 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.