- Company Overview for DEVELOPMENT INTELLIGENCE LIMITED (07048673)
- Filing history for DEVELOPMENT INTELLIGENCE LIMITED (07048673)
- People for DEVELOPMENT INTELLIGENCE LIMITED (07048673)
- Charges for DEVELOPMENT INTELLIGENCE LIMITED (07048673)
- Insolvency for DEVELOPMENT INTELLIGENCE LIMITED (07048673)
- More for DEVELOPMENT INTELLIGENCE LIMITED (07048673)
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) |
---|---|---|---|
10 Jan 2025 | WU07 | Progress report in a winding up by the court | |
26 Feb 2024 | WU04 | Appointment of a liquidator | |
22 Feb 2024 | COCOMP | Order of court to wind up | |
19 Feb 2024 | COCOMP | Order of court to wind up | |
31 Dec 2023 | AM25 | Notice of a court order ending Administration | |
19 Jul 2023 | AM10 | Administrator's progress report | |
02 Mar 2023 | AM07 | Result of meeting of creditors | |
17 Feb 2023 | AM03 | Statement of administrator's proposal | |
20 Jan 2023 | AM02 | Statement of affairs with form AM02SOA | |
19 Dec 2022 | AD01 | Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to Allen House 1 Westmead Road Sutton SM1 4LA on 19 December 2022 | |
19 Dec 2022 | AM01 | Appointment of an administrator | |
20 Oct 2022 | CS01 | Confirmation statement made on 19 October 2022 with no updates | |
20 Oct 2021 | CS01 | Confirmation statement made on 19 October 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Oct 2020 | CS01 | Confirmation statement made on 19 October 2020 with no updates | |
24 Oct 2019 | CS01 | Confirmation statement made on 19 October 2019 with updates | |
21 Oct 2019 | PSC04 | Change of details for Mrs Tanya Keable as a person with significant control on 9 August 2019 | |
21 Oct 2019 | CH01 | Director's details changed for Mrs Tanya Keable on 9 August 2019 | |
21 Oct 2019 | CH01 | Director's details changed for Mr Nicholas Simon Philip-James Keable on 9 August 2019 | |
21 Oct 2019 | PSC04 | Change of details for Mr Nicholas Simon Philip-James Keable as a person with significant control on 9 August 2019 | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Aug 2019 | MR01 | Registration of charge 070486730001, created on 7 August 2019 | |
12 Aug 2019 | AD01 | Registered office address changed from 2 Ac Court High Street Thames Ditton Surrey KT7 0SR United Kingdom to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019 | |
30 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with updates |