Advanced company searchLink opens in new window

NETWORKED INTELLIGENCE LIMITED

Company number 07033294

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)
17 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2011 DS01 Application to strike the company off the register
13 Jun 2011 AA Accounts for a dormant company made up to 31 January 2011
26 Oct 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
Statement of capital on 2010-10-26
  • GBP 1
26 Oct 2010 CH03 Secretary's details changed for Michelle Beech on 29 September 2010
26 Oct 2010 AD01 Registered office address changed from 1 Oldfield Wood Maybury Hill Woking Surrey GU22 8AN on 26 October 2010
26 Oct 2010 AD02 Register inspection address has been changed
06 Nov 2009 TM02 Termination of appointment of Shoosmiths Secretaries Limited as a secretary
02 Nov 2009 TM01 Termination of appointment of Sian Sadler as a director
22 Oct 2009 MA Memorandum and Articles of Association
22 Oct 2009 AP03 Appointment of Michelle Beech as a secretary
22 Oct 2009 AP01 Appointment of Peter David Oliver Bell as a director
22 Oct 2009 AA01 Current accounting period extended from 30 September 2010 to 31 January 2011
22 Oct 2009 AD01 Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH on 22 October 2009
22 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Oct 2009 CERTNM Company name changed shoo 482 LIMITED\certificate issued on 22/10/09
  • CONNOT ‐ Change of name notice
22 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-16
29 Sep 2009 NEWINC Incorporation