Advanced company searchLink opens in new window

INTELINET LTD

Company number 03953162

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)
08 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 3 June 2021
09 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 3 June 2020
19 Nov 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-04
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-04
22 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 3 June 2019
22 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 3 June 2018
22 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 3 June 2017
10 Jul 2019 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
07 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
23 Jun 2015 AD01 Registered office address changed from 6 Foxhill Crowthorne Road Bracknell Berkshire RG12 7DH to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 23 June 2015
16 Jun 2015 600 Appointment of a voluntary liquidator
16 Jun 2015 4.20 Statement of affairs with form 4.19
22 May 2015 MR04 Satisfaction of charge 1 in full
13 Apr 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-16
  • GBP 100
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Sep 2013 TM01 Termination of appointment of Boyko Panov as a director
05 Sep 2013 TM01 Termination of appointment of Julian Panov as a director
13 Aug 2013 CH01 Director's details changed for Mr Boyko Dantchov Panov on 6 May 2013
13 Aug 2013 CH01 Director's details changed for Mr Julian Dantchov Panov on 6 May 2013
16 Jul 2013 AD01 Registered office address changed from 6 Foxhill Crowthorne Road Bracknell Berkshire RG12 7DH on 16 July 2013
10 Jun 2013 CH01 Director's details changed for Mrs Rumiana Grigorova Panova on 6 May 2013