- Company Overview for INTELLIGENT OPTICAL INDUSTRIES LTD (08283789)
- Filing history for INTELLIGENT OPTICAL INDUSTRIES LTD (08283789)
- People for INTELLIGENT OPTICAL INDUSTRIES LTD (08283789)
- Insolvency for INTELLIGENT OPTICAL INDUSTRIES LTD (08283789)
- More for INTELLIGENT OPTICAL INDUSTRIES LTD (08283789)
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) |
---|---|---|---|
24 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Aug 2023 | WU15 | Notice of final account prior to dissolution | |
09 Sep 2022 | WU07 | Progress report in a winding up by the court | |
01 Sep 2021 | WU07 | Progress report in a winding up by the court | |
08 Sep 2020 | WU07 | Progress report in a winding up by the court | |
07 Sep 2019 | WU07 | Progress report in a winding up by the court | |
22 Aug 2018 | AD01 | Registered office address changed from 4 Pound Close Tarrington Hereford HR1 4AZ England to Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 22 August 2018 | |
15 Aug 2018 | WU04 | Appointment of a liquidator | |
31 May 2018 | COCOMP | Order of court to wind up | |
23 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with updates | |
21 Jun 2017 | AD01 | Registered office address changed from Solutions House Old Monmouth Road, Whitchurch Ross-on-Wye Herefordshire HR9 6DJ to 4 Pound Close Tarrington Hereford HR1 4AZ on 21 June 2017 | |
05 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2017 | TM01 | Termination of appointment of Lisa Deakin-Stevens as a director on 3 April 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
17 Apr 2015 | AP01 | Appointment of Mr Simon James Skillings as a director on 28 January 2015 | |
03 Feb 2015 | TM01 | Termination of appointment of Susanne Jane Macpherson as a director on 3 February 2015 | |
27 Jan 2015 | AP01 | Appointment of Mr Andrew James Mence as a director on 27 January 2015 | |
27 Jan 2015 | AP01 | Appointment of Miss Lisa Deakin-Stevens as a director on 27 January 2015 | |
21 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 |