- Company Overview for INTENSE & FUNKY LIMITED (05494060)
- Filing history for INTENSE & FUNKY LIMITED (05494060)
- People for INTENSE & FUNKY LIMITED (05494060)
- Charges for INTENSE & FUNKY LIMITED (05494060)
- Insolvency for INTENSE & FUNKY LIMITED (05494060)
- More for INTENSE & FUNKY LIMITED (05494060)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |