Advanced company searchLink opens in new window

INTANGIBLE LIMITED

Company number 04511033

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)
12 Mar 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
10 May 2011 CERTNM Company name changed agreements.co.uk LIMITED\certificate issued on 10/05/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-09
28 Nov 2010 AA Total exemption small company accounts made up to 31 August 2009
22 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
Statement of capital on 2010-09-21
  • GBP 100
31 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
20 May 2010 TM02 Termination of appointment of Cathryn French as a secretary
24 Oct 2009 DISS40 Compulsory strike-off action has been discontinued
22 Oct 2009 AA Total exemption small company accounts made up to 31 August 2008
21 Oct 2009 AR01 Annual return made up to 14 August 2009 with full list of shareholders
29 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2009 AA Total exemption small company accounts made up to 31 August 2007
02 Oct 2008 363a Return made up to 14/08/08; full list of members
01 Oct 2008 190 Location of debenture register
01 Oct 2008 287 Registered office changed on 01/10/2008 from mary queen of scots house 143-144 fleet street london EC4A 2BP united kingdom
01 Oct 2008 353 Location of register of members
01 Oct 2008 288c Director's Change of Particulars / mark melville / 01/07/2008 / Title was: , now: mr.; HouseName/Number was: , now: mary queen of scots house; Street was: suite two, now: 143-144 fleet street; Area was: 106 shaftesbury avenue, now: ; Post Code was: W1D 5EQ, now: EC4A 2BP; Country was: , now: united kingdom
03 Sep 2008 287 Registered office changed on 03/09/2008 from mary queen of scots house suite two 143 fleet street london EC4A 2BP united kingdom
25 Jul 2008 287 Registered office changed on 25/07/2008 from suite nine 3 west halkin street london SW1X 8JJ united kingdom
04 Jun 2008 287 Registered office changed on 04/06/2008 from suite two 106 shaftesbury avenue london W1D 5EQ
04 Jun 2008 353 Location of register of members
12 Oct 2007 363a Return made up to 14/08/07; full list of members