- Company Overview for INTIMUS INTERNATIONAL LIMITED (01046083)
- Filing history for INTIMUS INTERNATIONAL LIMITED (01046083)
- People for INTIMUS INTERNATIONAL LIMITED (01046083)
- Charges for INTIMUS INTERNATIONAL LIMITED (01046083)
- More for INTIMUS INTERNATIONAL LIMITED (01046083)
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) |
---|---|---|---|
09 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2018 | DS01 | Application to strike the company off the register | |
08 Jan 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
22 Dec 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
22 Dec 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
22 Dec 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
28 Aug 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
28 Aug 2017 | PSC01 | Notification of Alexander Maarten Wit as a person with significant control on 6 April 2016 | |
28 Aug 2017 | PSC01 | Notification of Elena Mialdea Penalver as a person with significant control on 6 April 2016 | |
28 Aug 2017 | PSC01 | Notification of Jordi Bricio Garcia as a person with significant control on 6 April 2016 | |
26 Feb 2017 | AD01 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF to Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT on 26 February 2017 | |
09 Jan 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
09 Jan 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
09 Jan 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
09 Jan 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
23 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
27 Aug 2015 | AR01 | Annual return made up to 21 June 2015 with full list of shareholders | |
04 Aug 2015 | SH20 | Statement by Directors | |
04 Aug 2015 | SH19 |
Statement of capital on 4 August 2015
|
|
04 Aug 2015 | CAP-SS | Solvency Statement dated 17/06/15 | |
04 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2015 | AD01 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 | |
07 Nov 2014 | AP01 | Appointment of Mr Javier Ortiz De Zárate as a director on 31 October 2014 |