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)
15 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
12 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 11,444
11 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2014 AP01 Appointment of Mrs Susanne Jane Macpherson as a director on 1 September 2014
18 Jul 2014 AA01 Previous accounting period extended from 30 November 2013 to 30 April 2014
10 Apr 2014 AD01 Registered office address changed from , 145-157 St John Street, London, EC1V 4PW, England on 10 April 2014
10 Apr 2014 AP03 Appointment of Mr Andrew James Mence as a secretary
10 Apr 2014 TM02 Termination of appointment of Gary Bullock as a secretary
04 Apr 2014 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 11,444
  • ANNOTATION This document replaces the AR01 registered on 07/03/2014 as it was not properly delivered
13 Mar 2014 AD01 Registered office address changed from , Solutions House Old Monmouth Road, Whitchurch, Ross-on-Wye, Herefordshire, HR9 6DJ on 13 March 2014
07 Mar 2014 AD01 Registered office address changed from , 145-157 St John Street, London, EC1V 4PW, England on 7 March 2014
07 Mar 2014 AR01 Annual return made up to 5 December 2013
  • ANNOTATION A replacement AR01 was registered on 04/04/2014
05 Mar 2014 SH01 Statement of capital following an allotment of shares on 30 November 2013
  • GBP 10,973
05 Feb 2014 TM01 Termination of appointment of Susanne Macpherson as a director
12 Nov 2013 SH01 Statement of capital following an allotment of shares on 4 November 2013
  • GBP 10,973
12 Nov 2013 AP01 Appointment of Mr Richard Peter Walker as a director
12 Nov 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Nov 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Apr 2013 AP01 Appointment of Mr Marcus Lewis as a director
07 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted