Advanced company searchLink opens in new window

INTERCITY NATIONWIDE ASSOCIATES LTD

Company number 08140956

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)
07 Aug 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2024 CS01 Confirmation statement made on 16 December 2023 with updates
28 Sep 2023 MR04 Satisfaction of charge 081409560002 in full
19 Apr 2023 AA Micro company accounts made up to 31 July 2022
09 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2023 CS01 Confirmation statement made on 16 December 2022 with updates
07 Mar 2023 PSC07 Cessation of Justin Syamack Jannati as a person with significant control on 16 December 2016
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2022 AA Micro company accounts made up to 31 July 2021
06 Jan 2022 CS01 Confirmation statement made on 16 December 2021 with updates
29 Apr 2021 AA Micro company accounts made up to 31 July 2020
29 Jan 2021 CS01 Confirmation statement made on 16 December 2020 with updates
29 Apr 2020 AA Micro company accounts made up to 31 July 2019
20 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
17 Dec 2018 CS01 Confirmation statement made on 16 December 2018 with updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
18 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with updates
27 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
17 Feb 2017 MR01 Registration of charge 081409560002, created on 10 February 2017
07 Feb 2017 MR01 Registration of charge 081409560001, created on 6 February 2017
19 Jan 2017 CS01 Confirmation statement made on 16 December 2016 with updates
18 Jan 2017 SH01 Statement of capital following an allotment of shares on 16 December 2016
  • GBP 1
19 Dec 2016 AD01 Registered office address changed from Carlton House 28 Regent Road Leicester LE1 6YH to Fairview 192 Park Road Peterborough PE1 2UF on 19 December 2016