- Company Overview for INTRINSIC VALUATION SERVICES LIMITED (06926673)
- Filing history for INTRINSIC VALUATION SERVICES LIMITED (06926673)
- People for INTRINSIC VALUATION SERVICES LIMITED (06926673)
- Registers for INTRINSIC VALUATION SERVICES LIMITED (06926673)
- More for INTRINSIC VALUATION SERVICES LIMITED (06926673)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
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 | |
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 | |
31 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Mar 2020 | DS01 | Application to strike the company off the register | |
13 Mar 2020 | SH19 |
Statement of capital on 13 March 2020
|
|
13 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2020 | SH20 | Statement by Directors | |
13 Mar 2020 | CAP-SS | Solvency Statement dated 09/03/20 | |
19 Dec 2019 | AD03 | Register(s) moved to registered inspection location Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ | |
09 Jul 2019 | PSC05 | Change of details for Intrinsic Financial Services Limited as a person with significant control on 27 June 2019 | |
04 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
18 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with updates | |
11 Jun 2019 | RP04CH04 | Second filing to change the details of Omw Cosec Services Limited as a secretary | |
17 Apr 2019 | CH04 | Secretary's details changed for Omw Cosec Services Limited on 3 April 2019 | |
19 Mar 2019 | CH04 |
Secretary's details changed for Omw Cosec Services Limited on 14 March 2019
|
|
16 Oct 2018 | RP04CS01 | Second filing of Confirmation Statement dated 07/06/2017 | |
02 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
22 Aug 2018 | AD02 | Register inspection address has been changed from Millenium Bridge House 2 Lambeth Hill London EC4V 4GG England to Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ | |
28 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with updates |