Advanced company searchLink opens in new window

INTRACOM LIMITED

Company number 06139935

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)
09 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2014 4.71 Return of final meeting in a members' voluntary winding up
24 Jan 2014 AD01 Registered office address changed from Westminster Business Centre Nether Poppleton York YO26 6RB on 24 January 2014
24 Jan 2014 600 Appointment of a voluntary liquidator
24 Jan 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
24 Jan 2014 4.70 Declaration of solvency
24 Jan 2014 MISC RT01
  • ANNOTATION This document has been placed on the register to correct an administrative error. On 20 October 2009 the company was dissolved and incorrectly restored by the Registrar. The RTO1 rectifies the position and the company is deemed to have had continued existence as a matter of law.
18 Dec 2013 AD01 Registered office address changed from 2nd Floor Flat 31 Powis Square London W11 2AY United Kingdom on 18 December 2013
09 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
Statement of capital on 2013-03-19
  • GBP 1
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Jul 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
03 Jun 2011 AD01 Registered office address changed from 12 Priory Heights 2a Wynford Road London N1 9SL on 3 June 2011
03 Jun 2011 CH01 Director's details changed for Antoine De La Gardette on 3 June 2011
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Jun 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
28 May 2010 CH01 Director's details changed for Antoine De La Gardette on 6 March 2010
26 Nov 2009 MISC Strike off action discontinued
24 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
13 May 2009 363a Return made up to 06/03/09; full list of members
17 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
07 Oct 2008 363a Return made up to 06/03/08; full list of members
20 Nov 2007 288c Director's particulars changed