Advanced company searchLink opens in new window

INTELLECTIVE MANAGEMENT UK LTD

Company number 08257017

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
08 Apr 2017 DS01 Application to strike the company off the register
30 Jul 2016 AA Micro company accounts made up to 31 October 2015
01 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
26 Mar 2016 AD01 Registered office address changed from 10 Wortley Road London E6 1AY to 133 New Road New Road London E1 1HJ on 26 March 2016
27 Jul 2015 AA Micro company accounts made up to 31 October 2014
24 Jul 2015 CERTNM Company name changed accounting aid (uk) LTD\certificate issued on 24/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-23
22 Jun 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
22 Jun 2015 AD01 Registered office address changed from C/O Nurul Foyzal Flat 3 Glen House Storey Street London E16 2LU England to 10 Wortley Road London E6 1AY on 22 June 2015
22 Jun 2015 TM01 Termination of appointment of Md Nurul Anwar Foyzal as a director on 19 June 2015
22 Jun 2015 AP01 Appointment of Ms Moushumi Deb Rima as a director on 19 June 2015
18 Mar 2015 AD01 Registered office address changed from Suit - 1 255 - 259 Commercial Road London E1 2BT England to C/O Nurul Foyzal Flat 3 Glen House Storey Street London E16 2LU on 18 March 2015
22 Jan 2015 CERTNM Company name changed accounting xperts LTD\certificate issued on 22/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-22
12 Jan 2015 CERTNM Company name changed intellective management uk LTD\certificate issued on 12/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-09
24 Dec 2014 AD01 Registered office address changed from 133 New Road London London E1 1HJ to Suit - 1 255 - 259 Commercial Road London E1 2BT on 24 December 2014
29 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2014 AA Total exemption small company accounts made up to 31 October 2013
27 Nov 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
26 Nov 2014 TM01 Termination of appointment of Muhammad Abdul Hakim Layek as a director on 1 November 2014
26 Nov 2014 AP01 Appointment of Mr Md Nurul Anwar Foyzal as a director on 1 November 2014
21 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2014 TM01 Termination of appointment of Moushumi Rima as a director
09 Jun 2014 TM01 Termination of appointment of Syed Elahi as a director
09 Jun 2014 AP01 Appointment of Mr Muhammad Abdul Hakim Layek as a director