- Company Overview for INTRINSIQ MATERIALS LIMITED (04244598)
- Filing history for INTRINSIQ MATERIALS LIMITED (04244598)
- People for INTRINSIQ MATERIALS LIMITED (04244598)
- Charges for INTRINSIQ MATERIALS LIMITED (04244598)
- Insolvency for INTRINSIQ MATERIALS LIMITED (04244598)
- More for INTRINSIQ MATERIALS LIMITED (04244598)
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) |
---|---|---|---|
12 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jan 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 6 September 2022 | |
05 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 6 September 2021 | |
30 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 6 September 2020 | |
02 Jun 2020 | TM01 | Termination of appointment of Jennifer Tegan as a director on 4 April 2020 | |
16 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
07 Sep 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
28 Jun 2019 | AM10 | Administrator's progress report | |
26 Mar 2019 | TM02 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 26 March 2019 | |
02 Mar 2019 | AM07 | Result of meeting of creditors | |
07 Feb 2019 | AM03 | Statement of administrator's proposal | |
10 Dec 2018 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY on 10 December 2018 | |
06 Dec 2018 | AM01 | Appointment of an administrator | |
23 Oct 2018 | MR04 | Satisfaction of charge 3 in full | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Sep 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
18 Sep 2018 | TM01 | Termination of appointment of Jose Jesus Coronas as a director on 22 August 2018 | |
18 Sep 2018 | TM01 | Termination of appointment of James Charles Stoffel as a director on 22 August 2018 | |
18 Sep 2018 | TM01 | Termination of appointment of Paul William Reip as a director on 31 August 2018 | |
18 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
22 Aug 2017 | CS01 | Confirmation statement made on 2 July 2017 with no updates | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 |