- Company Overview for INTRO CAPITAL LIMITED (05440987)
- Filing history for INTRO CAPITAL LIMITED (05440987)
- People for INTRO CAPITAL LIMITED (05440987)
- Charges for INTRO CAPITAL LIMITED (05440987)
- Insolvency for INTRO CAPITAL LIMITED (05440987)
- More for INTRO CAPITAL LIMITED (05440987)
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) |
---|---|---|---|
23 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jun 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 13 May 2020 | |
24 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 13 May 2019 | |
18 Mar 2019 | AD01 | Registered office address changed from 37 Sun Street London EC2M 2PL to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 18 March 2019 | |
12 Jun 2018 | AD01 | Registered office address changed from Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN England to 37 Sun Street London EC2M 2PL on 12 June 2018 | |
07 Jun 2018 | LIQ02 | Statement of affairs | |
07 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
07 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
04 May 2018 | CH01 | Director's details changed for Mr Matthew Stuart Baker on 4 May 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
13 Dec 2017 | AD01 | Registered office address changed from Woodgate Studios 2-8 Games Road Cockfosters Herts EN4 9HN England to Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN on 13 December 2017 | |
27 Sep 2017 | AD01 | Registered office address changed from 30 Crown Place London EC2A 4EB to Woodgate Studios 2-8 Games Road Cockfosters Herts EN4 9HN on 27 September 2017 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
12 Jun 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
31 May 2017 | TM01 | Termination of appointment of Gregory Samuel Baker as a director on 5 May 2016 | |
11 Nov 2016 | TM01 | Termination of appointment of Kyrillos Peter Kyriacou as a director on 1 November 2016 | |
05 Aug 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
29 Jul 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-07-29
|
|
03 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
22 May 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
07 Jan 2015 | MR04 | Satisfaction of charge 1 in full | |
07 Jan 2015 | MR04 | Satisfaction of charge 3 in full | |
29 May 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
17 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 |