Advanced company searchLink opens in new window

INTERMOBILE LTD

Company number 07541955

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 999
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
  • MODEL ARTICLES ‐ Model articles adopted