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)
10 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
09 Nov 2015 AD01 Registered office address changed from , Pattisson House Addison Road, Chesham, Buckinghamshire, HP5 2BD, England to Pattisson House Addison Road Chesham Buckinghamshire HP5 2BD on 9 November 2015
09 Nov 2015 AD01 Registered office address changed from , Printing House, 66 Lower Road, Harrow, Middx, HA2 0DH to Pattisson House Addison Road Chesham Buckinghamshire HP5 2BD on 9 November 2015
06 Nov 2015 TM01 Termination of appointment of Joyce Hancock as a director on 19 September 2015
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
09 Aug 2014 AP01 Appointment of Mr Clair Marc Darmudas as a director on 9 August 2014
05 Feb 2014 AA Total exemption full accounts made up to 30 September 2012
05 Feb 2014 AA Total exemption full accounts made up to 30 September 2013
20 Jan 2014 TM01 Termination of appointment of Clair Darmudas as a director
13 Jan 2014 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
10 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2012 AA Total exemption full accounts made up to 30 September 2011
03 Oct 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
13 Jun 2012 CH01 Director's details changed for Joyce Hancock on 11 June 2012
13 Jun 2012 AA Total exemption full accounts made up to 30 September 2010
12 Jun 2012 CH01 Director's details changed for Joyce Hancock on 11 June 2012
12 Dec 2011 AP01 Appointment of Mr Clair Marc Darmudas as a director
11 Oct 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
10 Oct 2011 CH01 Director's details changed for Joyce Hancock on 21 September 2011
07 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
07 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3