Advanced company searchLink opens in new window

INTENSE & FUNKY LIMITED

Company number 05494060

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)
15 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
15 Nov 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 14 September 2018
29 Sep 2017 AD01 Registered office address changed from Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ England to Mountview Court 1148 High Road Whetstone London N20 0RA on 29 September 2017
25 Sep 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
25 Sep 2017 600 Appointment of a voluntary liquidator
25 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-15
25 Sep 2017 LIQ02 Statement of affairs
12 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
12 Jul 2017 PSC01 Notification of Pulin Shah as a person with significant control on 6 April 2016
07 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
30 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
13 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
17 Sep 2015 AD01 Registered office address changed from 4/5 Loveridge Mews London NW6 2DP to Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ on 17 September 2015
29 Jun 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
28 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
02 Aug 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-08-02
  • GBP 100
22 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
03 Aug 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-03
29 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
03 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
20 Jul 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
08 Dec 2010 AP03 Appointment of Mr Pravin Shah as a secretary
08 Dec 2010 TM02 Termination of appointment of Vipin Shah as a secretary