- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |