Advanced company searchLink opens in new window

INTRINSIC VALUATION SERVICES LIMITED

Company number 06926673

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)
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
  • GBP 1
13 Mar 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • ANNOTATION Clarification a second filed CH04 was registered on 11/06/2019.
16 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 07/06/2017
02 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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