- Company Overview for INTELLIG CONSULTING LIMITED (06820700)
- Filing history for INTELLIG CONSULTING LIMITED (06820700)
- People for INTELLIG CONSULTING LIMITED (06820700)
- More for INTELLIG CONSULTING LIMITED (06820700)
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) |
---|---|---|---|
06 Sep 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 May 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Mar 2015 | AP01 | Appointment of Mr Jean Claude Usingiza as a director on 1 January 2012 | |
13 Mar 2015 | TM01 | Termination of appointment of Jules Niyogakiza as a director on 1 January 2012 | |
03 Sep 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2013 | AR01 |
Annual return made up to 16 February 2013 with full list of shareholders
Statement of capital on 2013-02-18
|
|
18 Feb 2013 | AD01 | Registered office address changed from 16 Venus House 160 Westferry Road London E14 3SF England on 18 February 2013 | |
18 Feb 2013 | AD01 | Registered office address changed from Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE United Kingdom on 18 February 2013 | |
17 Feb 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
16 Feb 2012 | AD01 | Registered office address changed from 308 Jefferson Place Manchester M4 4AZ England on 16 February 2012 | |
13 Feb 2012 | AA | Total exemption small company accounts made up to 28 February 2011 | |
07 Apr 2011 | TM01 | Termination of appointment of Frank Nsenga as a director | |
06 Apr 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
05 Apr 2011 | CH01 | Director's details changed for Dr Jules Niyogakiza on 5 April 2011 | |
05 Apr 2011 | CERTNM |
Company name changed intell consulting LIMITED\certificate issued on 05/04/11
|
|
04 Apr 2011 | AA | Total exemption small company accounts made up to 28 February 2010 | |
28 Mar 2011 | AP01 | Appointment of Dr Jules Niyogakiza as a director | |
28 Mar 2011 | CERTNM |
Company name changed intel consulting LIMITED\certificate issued on 28/03/11
|
|
23 Feb 2011 | CERTNM |
Company name changed matexbase LIMITED\certificate issued on 23/02/11
|
|
22 Feb 2011 | TM01 | Termination of appointment of Jules Niyogakiza as a director | |
22 Feb 2011 | AP01 | Appointment of Mr Frank Nsenga as a director |