Advanced company searchLink opens in new window

INTELLIGENCE2 LIMITED

Company number 04484906

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)
09 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
09 Dec 2013 4.72 Return of final meeting in a creditors' voluntary winding up
08 May 2013 4.68 Liquidators' statement of receipts and payments to 18 April 2013
10 May 2012 2.26B Amended certificate of constitution of creditors' committee
27 Apr 2012 2.24B Administrator's progress report to 19 April 2012
19 Apr 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
02 Apr 2012 2.23B Result of meeting of creditors
09 Mar 2012 2.16B Statement of affairs with form 2.14B
09 Mar 2012 2.17B Statement of administrator's proposal
15 Feb 2012 AD01 Registered office address changed from Newcombe House 6th Floor 45 Notting Hill Gate London W11 3LQ on 15 February 2012
15 Feb 2012 2.12B Appointment of an administrator
07 Nov 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
Statement of capital on 2011-11-07
  • GBP 1,098,536
  • ANNOTATION Replacement This document replaces the AR01 registered on 03/10/2011 as it was not properly delivered
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Oct 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 07/11/2011
08 Jun 2011 SH01 Statement of capital following an allotment of shares on 3 June 2011
  • GBP 1,098,536.00
21 Jan 2011 TM01 Termination of appointment of Anthony Schlesinger as a director
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Jul 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
19 Jul 2010 AD01 Registered office address changed from 6th Floor Newcombe House Notting Hill Gate London W11 3LQ on 19 July 2010
08 Jun 2010 SH01 Statement of capital following an allotment of shares on 6 May 2010
  • GBP 898,536
24 May 2010 AP01 Appointment of Mr Anthony Paul Schlesinger as a director
13 May 2010 TM01 Termination of appointment of Andrew Williams as a director
13 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2010 AD01 Registered office address changed from C/O Lawrence Stephens Solicitors Morley House 26 Holborn Viaduct London EC1A 2AT on 20 April 2010
15 Mar 2010 AA01 Previous accounting period extended from 31 July 2009 to 31 December 2009