Advanced company searchLink opens in new window

INTELLITOUCH LIMITED

Company number 08326038

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 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2020 CS01 Confirmation statement made on 11 December 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
03 Jul 2019 AP01 Appointment of Mr Santosh Mahaveer Surabi as a director on 1 July 2019
26 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
26 Dec 2018 AD01 Registered office address changed from 65 Mackenzie Road Beckenham Kent BR3 4RY to 15 Braeburn Close Swanley Kent BR8 8FJ on 26 December 2018
31 Oct 2018 AA Micro company accounts made up to 31 December 2017
31 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 December 2016
24 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-23
  • GBP 10
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-04-18
  • GBP 10
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Jan 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 10
27 Nov 2013 AD01 Registered office address changed from 101 Ashdown Drive Crawley West Sussex RH10 5EE United Kingdom on 27 November 2013
11 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted