- Company Overview for INTERMOTO LIMITED (05425239)
- Filing history for INTERMOTO LIMITED (05425239)
- People for INTERMOTO LIMITED (05425239)
- More for INTERMOTO LIMITED (05425239)
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) |
---|---|---|---|
25 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
31 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
18 Apr 2016 | CH01 | Director's details changed for Charlene Toner on 19 October 2015 | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
05 Jan 2016 | AD01 | Registered office address changed from C/O Dawn & Co 38 Langham Street London W1W 7AR to C/O Dawn & Co Ltd 35a High Street Ruislip Middlesex HA4 7AU on 5 January 2016 | |
22 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
07 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
13 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
10 May 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
10 May 2013 | AD01 | Registered office address changed from 58 Thorparch Road London SW8 4RU England on 10 May 2013 | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
30 Apr 2012 | AD01 | Registered office address changed from C/O Dawn & Co 38 Langham Street London W1W 7AR United Kingdom on 30 April 2012 | |
25 Apr 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
25 Apr 2012 | AD01 | Registered office address changed from 58 Thorparch Road London SW8 4RU England on 25 April 2012 | |
27 Mar 2012 | AD01 | Registered office address changed from 20 Sangora Road Battersea London SW11 1LR on 27 March 2012 | |
26 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
27 Apr 2011 | TM02 | Termination of appointment of Rajni Dhawan as a secretary | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
06 May 2010 | AR01 | Annual return made up to 15 April 2010 with full list of shareholders |