- Company Overview for INTERTISSUE LIMITED (04537324)
- Filing history for INTERTISSUE LIMITED (04537324)
- People for INTERTISSUE LIMITED (04537324)
- Charges for INTERTISSUE LIMITED (04537324)
- Insolvency for INTERTISSUE LIMITED (04537324)
- More for INTERTISSUE LIMITED (04537324)
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) |
---|---|---|---|
07 Aug 2024 | AD01 | Registered office address changed from Brunel Way Baglan Energy Park Briton Ferry Neath SA11 2FP Wales to 10 Fleet Place London EC4M 7RB on 7 August 2024 | |
07 Aug 2024 | LIQ01 | Declaration of solvency | |
07 Aug 2024 | 600 | Appointment of a voluntary liquidator | |
07 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2023 | CS01 | Confirmation statement made on 17 September 2023 with no updates | |
14 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
29 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
22 Sep 2022 | CS01 | Confirmation statement made on 17 September 2022 with no updates | |
29 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
21 Sep 2021 | CS01 | Confirmation statement made on 17 September 2021 with no updates | |
06 Jan 2021 | TM01 | Termination of appointment of Emi Stefani as a director on 1 January 2021 | |
06 Jan 2021 | AP01 | Appointment of Mr Edilio Stefani as a director on 1 January 2021 | |
07 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
25 Sep 2020 | CS01 | Confirmation statement made on 17 September 2020 with no updates | |
25 Sep 2019 | CS01 | Confirmation statement made on 17 September 2019 with updates | |
04 Jul 2019 | AD01 | Registered office address changed from - Brunel Way Baglan Energy Park Briton Ferry Neath SA11 2HZ to Brunel Way Baglan Energy Park Briton Ferry Neath SA11 2FP on 4 July 2019 | |
04 Jul 2019 | MR04 | Satisfaction of charge 045373240003 in full | |
16 Apr 2019 | SH20 | Statement by Directors | |
16 Apr 2019 | SH19 |
Statement of capital on 16 April 2019
|
|
16 Apr 2019 | CAP-SS | Solvency Statement dated 15/04/19 | |
16 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2019 | AA | Full accounts made up to 31 December 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 17 September 2018 with no updates | |
18 Sep 2018 | CH01 | Director's details changed for Luigi Lazzereschi on 18 September 2018 | |
25 Jul 2018 | MR01 | Registration of charge 045373240003, created on 16 July 2018 |