- Company Overview for INTIME EXPRESS LIMITED (01428936)
- Filing history for INTIME EXPRESS LIMITED (01428936)
- People for INTIME EXPRESS LIMITED (01428936)
- Charges for INTIME EXPRESS LIMITED (01428936)
- More for INTIME EXPRESS LIMITED (01428936)
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) |
---|---|---|---|
06 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jun 2022 | DS01 | Application to strike the company off the register | |
31 Jan 2022 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
05 Aug 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
04 Aug 2021 | PSC04 | Change of details for Mr Kevin John Morrissey as a person with significant control on 2 July 2021 | |
30 Jul 2021 | PSC04 | Change of details for Mr Kevin John Morrissey as a person with significant control on 2 July 2021 | |
28 Jul 2021 | PSC04 | Change of details for Mr Kevin John Morrissey as a person with significant control on 2 July 2021 | |
28 Jul 2021 | PSC04 | Change of details for Mr Kevin John Morrissey as a person with significant control on 2 July 2021 | |
26 Jul 2021 | CH01 | Director's details changed for Mr Kevin John Morrissey on 26 July 2021 | |
26 Jul 2021 | CH01 | Director's details changed for Mr Kevin John Morrissey on 2 July 2021 | |
26 Jul 2021 | PSC04 | Change of details for Mr Kevin John Morrissey as a person with significant control on 26 July 2021 | |
26 Jul 2021 | CH01 | Director's details changed for Mr Kevin John Morrissey on 26 July 2021 | |
28 Oct 2020 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
02 Oct 2020 | PSC04 | Change of details for Mr Kevin John Morrissey as a person with significant control on 2 October 2020 | |
11 Aug 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
07 Jul 2020 | AD01 | Registered office address changed from Unit 24.2 Amber Business Centre Hill Top Road Riddings Alfreton Derbyshire DE55 4BR England to Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB on 7 July 2020 | |
30 Apr 2020 | AD01 | Registered office address changed from Unit 24.2 Amber Business Centre Hill Top Road Riddin Alfreton Derbyshire DE55 4BR United Kingdom to Unit 24.2 Amber Business Centre Hill Top Road Riddings Alfreton Derbyshire DE55 4BR on 30 April 2020 | |
30 Apr 2020 | MR04 | Satisfaction of charge 014289360003 in full | |
28 Oct 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
24 Oct 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with updates | |
31 Jan 2018 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
30 Jan 2018 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 January 2017 |