- Company Overview for INTELLIGENT VC LTD (07000906)
- Filing history for INTELLIGENT VC LTD (07000906)
- People for INTELLIGENT VC LTD (07000906)
- Insolvency for INTELLIGENT VC LTD (07000906)
- More for INTELLIGENT VC LTD (07000906)
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) |
---|---|---|---|
04 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 3 May 2024 | |
21 Feb 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
17 May 2023 | AD01 | Registered office address changed from 6 Cleveland Avenue Mumbles Swansea West Glamorgan SA3 4JD Wales to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 17 May 2023 | |
17 May 2023 | 600 | Appointment of a voluntary liquidator | |
17 May 2023 | LIQ02 | Statement of affairs | |
17 May 2023 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2023 | AD01 | Registered office address changed from Station Warehouse Station Road Pulham Market Diss Norfolk IP21 4XF England to 6 Cleveland Avenue Mumbles Swansea West Glamorgan SA3 4JD on 17 March 2023 | |
26 Oct 2022 | CS01 | Confirmation statement made on 26 August 2022 with no updates | |
04 May 2022 | AD01 | Registered office address changed from C/O Cole Marie Partners Limited 45 - 51 High Street Reigate RH2 9AE England to Station Warehouse Station Road Pulham Market Diss Norfolk IP21 4XF on 4 May 2022 | |
04 May 2022 | CH01 | Director's details changed for Mr Sean Patrick Beynon on 4 May 2022 | |
04 May 2022 | PSC05 | Change of details for Una-Collective Limited as a person with significant control on 4 May 2022 | |
17 Mar 2022 | AA | Micro company accounts made up to 30 March 2021 | |
22 Dec 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 26 August 2021 with no updates | |
29 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
16 Oct 2020 | PSC05 | Change of details for Rtb Group Limited as a person with significant control on 7 April 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 26 August 2020 with updates | |
06 Jul 2020 | AA | Micro company accounts made up to 31 March 2019 | |
09 Apr 2020 | AA01 | Current accounting period shortened from 31 August 2019 to 31 March 2019 | |
23 Dec 2019 | AD01 | Registered office address changed from 3 Stirling Court Stirling Way Borehamwood WD6 2FX England to C/O Cole Marie Partners Limited 45 - 51 High Street Reigate RH2 9AE on 23 December 2019 | |
23 Dec 2019 | PSC07 | Cessation of Deborah Tabitha Lack as a person with significant control on 21 August 2019 | |
23 Dec 2019 | PSC07 | Cessation of Daniel Michael Lack as a person with significant control on 21 August 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 26 August 2019 with updates | |
24 Sep 2019 | PSC02 | Notification of Rtb Group Limited as a person with significant control on 21 August 2019 | |
23 Sep 2019 | TM01 | Termination of appointment of Daniel Michael Lack as a director on 21 August 2019 |