Advanced company searchLink opens in new window

INTRASALES (LYE LANE) LIMITED

Company number 03436020

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)
22 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with updates
22 Aug 2018 PSC07 Cessation of Michael Edward Hancock as a person with significant control on 2 May 2018
22 Aug 2018 PSC07 Cessation of Alan Kyle Beavis as a person with significant control on 2 May 2018
31 Jul 2018 AA Unaudited abridged accounts made up to 30 September 2017
16 May 2018 SH01 Statement of capital following an allotment of shares on 1 May 2018
  • GBP 3
16 May 2018 MR04 Satisfaction of charge 11 in full
08 May 2018 AP01 Appointment of Mr George Mckenzie as a director on 1 May 2018
04 May 2018 PSC01 Notification of George Mckenzie as a person with significant control on 1 May 2018
04 May 2018 TM01 Termination of appointment of Alan Kyle Beavis as a director on 1 May 2018
16 Apr 2018 CERTNM Company name changed 03436020 LIMITED\certificate issued on 16/04/18
  • CONNOT ‐ Change of name notice
27 Mar 2018 CS01 Confirmation statement made on 18 September 2017 with updates
27 Mar 2018 CS01 Confirmation statement made on 18 September 2016 with updates
27 Mar 2018 AA Total exemption small company accounts made up to 30 September 2016
27 Mar 2018 PSC01 Notification of Alan Beavis as a person with significant control on 6 April 2016
27 Mar 2018 PSC01 Notification of Michael Hancock as a person with significant control on 6 April 2016
27 Mar 2018 AA Total exemption small company accounts made up to 30 September 2015
27 Mar 2018 RT01 Administrative restoration application
27 Mar 2018 CERTNM Company name changed intrasales\certificate issued on 27/03/18
13 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Oct 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2016 AA Total exemption small company accounts made up to 30 September 2014
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2015 TM01 Termination of appointment of Clair Marc Darmudas as a director on 13 October 2015