Advanced company searchLink opens in new window

INTELLIGENT AND DORMANT UK LIMITED

Company number 06449228

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)
23 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2013 CERTNM Company name changed creative tax recruitmentuk LTD\certificate issued on 03/06/13
  • RES15 ‐ Change company name resolution on 2013-05-30
  • NM01 ‐ Change of name by resolution
12 Mar 2013 DS02 Withdraw the company strike off application
12 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2013 DS01 Application to strike the company off the register
31 May 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
Statement of capital on 2012-05-31
  • GBP 999
18 Jan 2012 AD01 Registered office address changed from 25 Floral Street Covent Garden London WC2E 9DS England on 18 January 2012
30 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
27 Apr 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 March 2011
10 Mar 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
11 Jan 2011 CERTNM Company name changed intelligent LTD\certificate issued on 11/01/11
  • RES15 ‐ Change company name resolution on 2010-01-11
  • NM01 ‐ Change of name by resolution
17 Dec 2010 TM01 Termination of appointment of Nominee Director Ltd as a director
17 Dec 2010 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary
17 Dec 2010 SH01 Statement of capital following an allotment of shares on 17 December 2010
  • GBP 999
17 Dec 2010 AP03 Appointment of Mr Medet Ali as a secretary
17 Dec 2010 AP01 Appointment of Mr Medet Ali as a director
17 Dec 2010 TM01 Termination of appointment of Edwina Coales as a director
17 Dec 2010 AD01 Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 17 December 2010
10 Dec 2010 AR01 Annual return made up to 10 December 2010 with full list of shareholders
15 Oct 2010 AP01 Appointment of Ms Edwina Coales as a director
31 Dec 2009 AA Accounts for a dormant company made up to 31 December 2009
10 Dec 2009 AR01 Annual return made up to 10 December 2009 with full list of shareholders