- Company Overview for INTELLIGENCE2 LIMITED (04484906)
- Filing history for INTELLIGENCE2 LIMITED (04484906)
- People for INTELLIGENCE2 LIMITED (04484906)
- Charges for INTELLIGENCE2 LIMITED (04484906)
- Insolvency for INTELLIGENCE2 LIMITED (04484906)
- More for INTELLIGENCE2 LIMITED (04484906)
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
|
|
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
|
|
08 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 3 June 2011
|
|
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
|
|
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
|
|
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 |