- Company Overview for INTRASALES (LYE LANE) LIMITED (03436020)
- Filing history for INTRASALES (LYE LANE) LIMITED (03436020)
- People for INTRASALES (LYE LANE) LIMITED (03436020)
- Charges for INTRASALES (LYE LANE) LIMITED (03436020)
- More for INTRASALES (LYE LANE) LIMITED (03436020)
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
|
|
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
|
|
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 |