- Company Overview for INTRINSIC WEALTH FINANCIAL SOLUTIONS LIMITED (06454171)
- Filing history for INTRINSIC WEALTH FINANCIAL SOLUTIONS LIMITED (06454171)
- People for INTRINSIC WEALTH FINANCIAL SOLUTIONS LIMITED (06454171)
- Charges for INTRINSIC WEALTH FINANCIAL SOLUTIONS LIMITED (06454171)
- Insolvency for INTRINSIC WEALTH FINANCIAL SOLUTIONS LIMITED (06454171)
- Registers for INTRINSIC WEALTH FINANCIAL SOLUTIONS LIMITED (06454171)
- More for INTRINSIC WEALTH FINANCIAL SOLUTIONS LIMITED (06454171)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Sep 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
31 Jan 2022 | AD03 | Register(s) moved to registered inspection location Senator House 85 Queen Victoria Street London EC4V 4AB | |
31 Jan 2022 | AD02 | Register inspection address has been changed from Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB | |
30 Dec 2021 | AD01 | Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to C/O Teneo Restructuring Limited 156 Great Charles Street Birmingham B3 3HN on 30 December 2021 | |
30 Dec 2021 | LIQ01 | Declaration of solvency | |
30 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
25 May 2021 | PSC05 | Change of details for Quilter Financial Planning Limited as a person with significant control on 14 May 2021 | |
14 May 2021 | AD01 | Registered office address changed from Wiltshire Court Farnsby Street Swindon SN1 5AH to Senator House 85 Queen Victoria Street London EC4V 4AB on 14 May 2021 | |
22 Feb 2021 | CH01 | Director's details changed for Mr Stephen Charles Gazard on 3 July 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
22 Sep 2020 | AD02 | Register inspection address has been changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB | |
21 Sep 2020 | CH04 | Secretary's details changed for Quilter Cosec Services Limited on 14 September 2020 | |
10 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
07 Jul 2020 | AP01 | Appointment of Mr Mitchell Dean as a director on 3 July 2020 | |
07 Jul 2020 | AP01 | Appointment of Mr Stephen Charles Gazard as a director on 3 July 2020 | |
07 Jul 2020 | TM01 | Termination of appointment of Darren William John Sharkey as a director on 3 July 2020 | |
07 Jul 2020 | TM01 | Termination of appointment of Andrew Bernard Thompson as a director on 30 June 2020 | |
07 Jul 2020 | MR04 | Satisfaction of charge 1 in full | |
19 Dec 2019 | AD03 | Register(s) moved to registered inspection location Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ | |
19 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with updates | |
09 Jul 2019 | PSC05 | Change of details for Intrinsic Financial Services Limited as a person with significant control on 27 June 2019 | |
08 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 |