- Company Overview for INTRAVATE LIMITED (03001724)
- Filing history for INTRAVATE LIMITED (03001724)
- People for INTRAVATE LIMITED (03001724)
- More for INTRAVATE LIMITED (03001724)
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) |
---|---|---|---|
05 Jul 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2011 | DS01 | Application to strike the company off the register | |
24 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Jan 2011 | AR01 |
Annual return made up to 14 December 2010 with full list of shareholders
Statement of capital on 2011-01-20
|
|
25 Jan 2010 | AR01 | Annual return made up to 14 December 2009 with full list of shareholders | |
25 Jan 2010 | AD01 | Registered office address changed from Langabridge Farm Burrington Umberleigh Devon EX37 9JT England on 25 January 2010 | |
22 Jan 2010 | AD01 | Registered office address changed from Sladelands Staples Hill Kirdford Billingshurst West Sussex RH14 0NH United Kingdom on 22 January 2010 | |
22 Jan 2010 | CH01 | Director's details changed for Philip John Norman on 1 December 2009 | |
22 Jan 2010 | CH01 | Director's details changed for Mrs Margaret Roseanne Reid Norman on 1 December 2009 | |
22 Jan 2010 | CH03 | Secretary's details changed for Mrs Margaret Roseanne Reid Norman on 1 December 2009 | |
22 May 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 Feb 2009 | 287 | Registered office changed on 13/02/2009 from orchard house staples hill kirdford west sussex RH14 0NJ | |
19 Jan 2009 | 363a | Return made up to 14/12/08; full list of members | |
19 Jan 2009 | 288c | Director's Change of Particulars / philip norman / 01/12/2008 / HouseName/Number was: , now: sladelands; Street was: orchard house, now: staples hill; Area was: staples hill, now: kirdford; Post Town was: kirdford, now: billingshurst; Post Code was: RH14 0NJ, now: RH14 0NH; Country was: , now: united kingdom | |
19 Jan 2009 | 288c | Director and Secretary's Change of Particulars / margaret norman / 01/12/2008 / Title was: , now: mrs; HouseName/Number was: , now: sladelands; Street was: orchard house, now: staples hill; Area was: staples hill, now: kirdford; Post Town was: kirdford, now: billingshurst; Post Code was: RH14 0NJ, now: RH14 0NH; Country was: , now: united kingdom; | |
15 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
23 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
10 Jan 2008 | 363a | Return made up to 14/12/07; full list of members | |
02 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
15 Jan 2007 | 363s | Return made up to 14/12/06; full list of members | |
15 Jan 2007 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
15 Jan 2007 | 363(287) |
Registered office changed on 15/01/07
|
|
15 Jan 2007 | 363(353) |
Location of register of members address changed
|
|
27 Jan 2006 | AA | Total exemption small company accounts made up to 31 March 2005 |