Advanced company searchLink opens in new window

INTELLIGENT OPTICAL INDUSTRIES LTD

Company number 08283789

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)
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
  • GBP 11,444
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