- Company Overview for INTIME ENERGY LIMITED (07900028)
- Filing history for INTIME ENERGY LIMITED (07900028)
- People for INTIME ENERGY LIMITED (07900028)
- More for INTIME ENERGY LIMITED (07900028)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Oct 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2017 | AA | Micro company accounts made up to 29 March 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
28 Jun 2017 | PSC01 | Notification of Sean Nightingale as a person with significant control on 1 July 2016 | |
28 Jun 2017 | PSC01 | Notification of Leigh Starr as a person with significant control on 1 July 2016 | |
10 May 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
10 May 2017 | AA | Total exemption full accounts made up to 31 March 2015 | |
10 May 2017 | RT01 | Administrative restoration application | |
11 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Dec 2016 | AA01 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 | |
22 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
31 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2016 | AD01 | Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 6-7 Pollen Street London W1S 1NJ on 8 April 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
29 Dec 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
05 Feb 2015 | AP01 | Appointment of Sean Nightingale as a director on 1 November 2014 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Jul 2014 | AD01 | Registered office address changed from 35 Paul Street London EC2A 4UQ on 10 July 2014 | |
07 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
|
|
16 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |