Advanced company searchLink opens in new window

INTABET LTD

Company number 07531313

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)
05 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2013 AA01 Current accounting period shortened from 31 January 2013 to 30 September 2012
19 Mar 2013 TM02 Termination of appointment of Christopher O'neil as a secretary
06 Mar 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
Statement of capital on 2013-03-06
  • GBP 100
20 Feb 2013 TM02 Termination of appointment of a secretary
15 Feb 2013 CH01 Director's details changed for Mr Philip Ian Jackson on 15 February 2013
25 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
19 Oct 2012 AA01 Previous accounting period shortened from 29 February 2012 to 31 January 2012
02 Oct 2012 AD01 Registered office address changed from 1 Poultry London EC2R 8JR on 2 October 2012
16 Jul 2012 AD01 Registered office address changed from the Clock House 140 London Road Guildford Surrey GU1 1UW England on 16 July 2012
11 Jul 2012 TM01 Termination of appointment of Christopher O'neil as a director
10 Jul 2012 AP01 Appointment of Mr Philip Ian Jackson as a director
15 May 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
23 Mar 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Christopher O'Neil
23 Mar 2012 RP04 Second filing of AP03 previously delivered to Companies House
  • ANNOTATION A second filed AP03 for Christopher O'Neil
20 Feb 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
19 Jan 2012 SH01 Statement of capital following an allotment of shares on 19 January 2012
  • GBP 100
07 Oct 2011 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 October 2011
07 Oct 2011 AP03 Appointment of Mr Christopher Oneill as a secretary
  • ANNOTATION A second filed AP03 was registered on 23/03/2012
07 Oct 2011 AP01 Appointment of Mr Christopher Oneill as a director
  • ANNOTATION A second filed AP01 was registered on 23/03/2012
28 Jul 2011 TM01 Termination of appointment of Westco Directors Ltd as a director
28 Jul 2011 TM01 Termination of appointment of Adrian Koe as a director
16 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted