- Company Overview for INTELLIMEDIA SYSTEMS LTD (05884473)
- Filing history for INTELLIMEDIA SYSTEMS LTD (05884473)
- People for INTELLIMEDIA SYSTEMS LTD (05884473)
- Insolvency for INTELLIMEDIA SYSTEMS LTD (05884473)
- More for INTELLIMEDIA SYSTEMS LTD (05884473)
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) |
---|---|---|---|
11 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2023 | |
08 May 2024 | LIQ08 | Certificate of removal of voluntary liquidator | |
08 May 2024 | AD01 | Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 8 May 2024 | |
05 Apr 2024 | LIQ02 |
Statement of affairs
|
|
30 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
03 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2022 | |
21 Dec 2022 | AD01 | Registered office address changed from Unit 1, 1st Floor, Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 21 December 2022 | |
05 Aug 2022 | LIQ06 | Resignation of a liquidator | |
06 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2021 | |
07 Oct 2021 | AD01 | Registered office address changed from Unit 27 the Joiner's Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ to Unit 1, 1st Floor, Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 7 October 2021 | |
18 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2020 | |
02 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2019 | |
07 Nov 2019 | AD01 | Registered office address changed from The Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ to Unit 27 the Joiner's Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ on 7 November 2019 | |
19 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2018 | |
01 Dec 2017 | AD01 | Registered office address changed from 42 Phoenix Road Chatham Kent ME5 8TA to The Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ on 1 December 2017 | |
28 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
28 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2017 | LIQ02 | Statement of affairs | |
09 Oct 2017 | AC92 | Restoration by order of the court | |
14 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2015 | TM01 | Termination of appointment of Michael Jonathan Mark Richards as a director on 8 October 2015 | |
15 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jun 2015 | TM02 | Termination of appointment of Martin Mcdonald as a secretary on 12 June 2015 | |
22 Jun 2015 | AP01 | Appointment of Mr Thomas Patrick Delaney as a director on 12 June 2015 |