Advanced company searchLink opens in new window

INTRAMAR LIMITED

Company number 01358647

Filter by category

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2017 DS01 Application to strike the company off the register
24 Aug 2017 SH20 Statement by Directors
24 Aug 2017 SH19 Statement of capital on 24 August 2017
  • GBP 1
24 Aug 2017 CAP-SS Solvency Statement dated 09/08/17
24 Aug 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
19 Dec 2016 AA Accounts for a small company made up to 30 September 2016
21 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 130,000
12 Dec 2015 AA Accounts for a small company made up to 30 September 2015
23 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 130,000
23 Feb 2015 AP04 Appointment of Humphries Kirk Services Limited as a secretary on 1 February 2015
23 Feb 2015 AD01 Registered office address changed from Church Farm House, Batcombe Dorchester Dorset DT2 7BG to 40 High West Street Dorchester Dorset DT1 1UR on 23 February 2015
23 Feb 2015 TM01 Termination of appointment of John Kenneth Andrew Gibbs as a director on 31 January 2015
23 Feb 2015 TM02 Termination of appointment of John Kenneth Andrew Gibbs as a secretary on 31 January 2015
24 Nov 2014 AA Group of companies' accounts made up to 30 September 2014
01 Apr 2014 CH01 Director's details changed for Sheikh Aflah Hamed Salim Al-Rawahy on 31 March 2014
01 Apr 2014 AP01 Appointment of Sheikh Abdul Rahim Hamed Salim Al Rawahi as a director
31 Mar 2014 TM01 Termination of appointment of Paul Sullivan as a director
26 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 130,000
06 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Nov 2013 AA Group of companies' accounts made up to 30 September 2013
05 Apr 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders