- Company Overview for INTERSIGNIA LIMITED (07280136)
- Filing history for INTERSIGNIA LIMITED (07280136)
- People for INTERSIGNIA LIMITED (07280136)
- Insolvency for INTERSIGNIA LIMITED (07280136)
- More for INTERSIGNIA LIMITED (07280136)
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) |
---|---|---|---|
07 Feb 2025 | AD01 | Registered office address changed from PO Box 4385 07280136 - Companies House Default Address Cardiff CF14 8LH to Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 7 February 2025 | |
07 Feb 2025 | 600 | Appointment of a voluntary liquidator | |
07 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2024 | RP05 | Registered office address changed to PO Box 4385, 07280136 - Companies House Default Address, Cardiff, CF14 8LH on 20 December 2024 | |
01 Apr 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Feb 2022 | DS01 | Application to strike the company off the register | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
17 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
11 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
30 Apr 2019 | AA | Micro company accounts made up to 30 June 2018 | |
08 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2018 | CS01 | Confirmation statement made on 10 June 2018 with no updates | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
04 Apr 2018 | AD01 | Registered office address changed from New Bond House 124 New Bond Street London London W1S 1DX to 3rd Floor 86-90 Paul Street London EC2A 4NE on 4 April 2018 | |
23 Aug 2017 | CS01 | Confirmation statement made on 10 June 2017 with no updates | |
23 Aug 2017 | PSC01 | Notification of Michael Penny as a person with significant control on 11 June 2016 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
17 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Sep 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-09-15
|
|
06 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 |