Advanced company searchLink opens in new window

INTELLIMEDIA SYSTEMS LTD

Company number 05884473

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-08
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