- Company Overview for INTERMOBILE LTD (07541955)
- Filing history for INTERMOBILE LTD (07541955)
- People for INTERMOBILE LTD (07541955)
- More for INTERMOBILE LTD (07541955)
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 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2017 | DS01 | Application to strike the company off the register | |
21 Dec 2016 | AA | Total exemption full accounts made up to 30 November 2016 | |
21 Dec 2016 | AA01 | Previous accounting period shortened from 28 February 2017 to 30 November 2016 | |
10 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
24 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
25 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
18 Mar 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
23 Jul 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
24 Feb 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
15 Nov 2011 | AD01 | Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR England on 15 November 2011 | |
15 Nov 2011 | TM01 | Termination of appointment of Nominee Director Ltd as a director | |
15 Nov 2011 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary | |
15 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 15 November 2011
|
|
15 Nov 2011 | TM01 | Termination of appointment of Edwina Coales as a director | |
15 Nov 2011 | AP01 | Appointment of Mr Alan Stewart Pentland as a director | |
15 Nov 2011 | AP03 | Appointment of Ms Irene Mary Fleming as a secretary | |
24 Feb 2011 | AD01 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 24 February 2011 | |
24 Feb 2011 | NEWINC |
Incorporation
|