- Company Overview for INTELLEGO PDP LIMITED (02864518)
- Filing history for INTELLEGO PDP LIMITED (02864518)
- People for INTELLEGO PDP LIMITED (02864518)
- Insolvency for INTELLEGO PDP LIMITED (02864518)
- More for INTELLEGO PDP LIMITED (02864518)
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) |
---|---|---|---|
20 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 11 August 2014 | |
20 Aug 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 9 December 2013 | |
14 Dec 2012 | AD01 | Registered office address changed from 55 St James' Street London SW1A 1LQ United Kingdom on 14 December 2012 | |
13 Dec 2012 | 4.20 | Statement of affairs with form 4.19 | |
13 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
13 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2012 | 1.4 | Notice of completion of voluntary arrangement | |
04 Oct 2012 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
03 Oct 2012 | 1.14 | End of moratorium | |
18 Sep 2012 | 1.11 | Commencement of moratorium | |
28 Aug 2012 | AR01 |
Annual return made up to 20 August 2012 with full list of shareholders
Statement of capital on 2012-08-28
|
|
09 Aug 2012 | TM01 | Termination of appointment of Andrew Hasoon as a director | |
28 Jun 2012 | AP02 | Appointment of Digital Learning Marketplace Plc as a director | |
06 Mar 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 | |
17 Jan 2012 | AP01 | Appointment of Mr Andy Saad Mawfek Hasoon as a director | |
18 Nov 2011 | AD01 | Registered office address changed from 2 Queens Road Teddington Middlesex TW11 0LB on 18 November 2011 | |
12 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
24 Aug 2011 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
27 Jun 2011 | TM01 | Termination of appointment of Andrew Okeeffe as a director | |
19 Apr 2011 | AP01 | Appointment of Mr Bruce Henderson Leith as a director | |
07 Oct 2010 | AR01 | Annual return made up to 20 August 2010 with full list of shareholders | |
07 Oct 2010 | CH01 | Director's details changed for Andrew John Robert Okeeffe on 20 August 2010 | |
07 Oct 2010 | TM01 | Termination of appointment of John Hammond as a director |