- Company Overview for INTERNAL COMMUNICATIONS LIMITED (03723362)
- Filing history for INTERNAL COMMUNICATIONS LIMITED (03723362)
- People for INTERNAL COMMUNICATIONS LIMITED (03723362)
- Charges for INTERNAL COMMUNICATIONS LIMITED (03723362)
- Registers for INTERNAL COMMUNICATIONS LIMITED (03723362)
- More for INTERNAL COMMUNICATIONS LIMITED (03723362)
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) |
---|---|---|---|
20 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Nov 2023 | DS01 | Application to strike the company off the register | |
01 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Apr 2022 | MR04 | Satisfaction of charge 037233620005 in full | |
28 Apr 2022 | MR01 | Registration of charge 037233620006, created on 27 April 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 1 March 2022 with updates | |
08 Nov 2021 | MR04 | Satisfaction of charge 037233620003 in full | |
20 Oct 2021 | MA | Memorandum and Articles of Association | |
20 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2021 | MR01 | Registration of charge 037233620005, created on 30 September 2021 | |
01 Oct 2021 | MR01 | Registration of charge 037233620004, created on 30 September 2021 | |
30 Sep 2021 | PSC07 | Cessation of Linda Purdy as a person with significant control on 30 September 2021 | |
30 Sep 2021 | PSC07 | Cessation of Daniel Paul Purdy as a person with significant control on 30 September 2021 | |
30 Sep 2021 | PSC02 | Notification of Grantcroft Limited as a person with significant control on 30 September 2021 | |
30 Sep 2021 | AP01 | Appointment of Mr Mark Bramley as a director on 30 September 2021 | |
30 Sep 2021 | TM01 | Termination of appointment of Linda Purdy as a director on 30 September 2021 | |
30 Sep 2021 | AP01 | Appointment of Mr Philip Waters as a director on 30 September 2021 | |
30 Sep 2021 | AP01 | Appointment of Mr Benjamin David Page as a director on 30 September 2021 | |
30 Sep 2021 | AD01 | Registered office address changed from 3 Eastway Business Village Olivers Place Fulwood Preston Lancashire PR2 9WT England to Ground Floor, Unit E1 the Chase John Tate Road Hertford Hertfordshire SG13 7NN on 30 September 2021 | |
19 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
02 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates |