- Company Overview for INTIERRARMG (UK) LIMITED (06438166)
- Filing history for INTIERRARMG (UK) LIMITED (06438166)
- People for INTIERRARMG (UK) LIMITED (06438166)
- Charges for INTIERRARMG (UK) LIMITED (06438166)
- More for INTIERRARMG (UK) LIMITED (06438166)
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) |
---|---|---|---|
30 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Aug 2016 | MR04 | Satisfaction of charge 1 in full | |
14 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jun 2016 | DS01 | Application to strike the company off the register | |
01 Feb 2016 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-02-01
|
|
28 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
07 Oct 2015 | DS02 | Withdraw the company strike off application | |
07 Oct 2015 | DS01 | Application to strike the company off the register | |
01 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
02 Jun 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
07 Feb 2014 | AD01 | Registered office address changed from C/O Williams & Co, 8/10 South Street, Epsom Surrey KT18 7PF on 7 February 2014 | |
07 Feb 2014 | AA01 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 | |
07 Feb 2014 | AP03 | Appointment of Daniel Lindsey Oakey as a secretary | |
07 Feb 2014 | AP01 | Appointment of Danial Lindsey Oakey as a director | |
07 Feb 2014 | AP01 | Appointment of Theresa Zybko Torian as a director | |
07 Feb 2014 | AP01 | Appointment of Adam Frederick Fehd as a director | |
07 Feb 2014 | TM02 | Termination of appointment of Peter Rossdeutscher as a secretary | |
07 Feb 2014 | TM01 | Termination of appointment of Peter Rossdeutscher as a director | |
07 Feb 2014 | TM01 | Termination of appointment of Christopher Hinde as a director | |
07 Feb 2014 | TM01 | Termination of appointment of Christopher Innis as a director | |
07 Feb 2014 | TM01 | Termination of appointment of Donald Pridmore as a director | |
22 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
23 Jan 2013 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders |