- Company Overview for THE INTELLIGENT MERCHANDISE COMPANY LIMITED (08489762)
- Filing history for THE INTELLIGENT MERCHANDISE COMPANY LIMITED (08489762)
- People for THE INTELLIGENT MERCHANDISE COMPANY LIMITED (08489762)
- Insolvency for THE INTELLIGENT MERCHANDISE COMPANY LIMITED (08489762)
- More for THE INTELLIGENT MERCHANDISE COMPANY LIMITED (08489762)
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) |
---|---|---|---|
22 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Nov 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 13 July 2016 | |
30 Jul 2015 | AD01 | Registered office address changed from Chargrove House Main Road Shurdington Cheltenham Gloucestershire GL51 4GA England to Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ on 30 July 2015 | |
28 Jul 2015 | 4.20 | Statement of affairs with form 4.19 | |
28 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
28 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
26 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2015 | AD01 | Registered office address changed from Edge House the Green Edge Gloucestershire GL6 6PB to Chargrove House Main Road Shurdington Cheltenham Gloucestershire GL51 4GA on 12 March 2015 | |
20 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Sep 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
19 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2013 | AP01 | Appointment of Ms Aigerim Jakisheva as a director | |
16 Apr 2013 | NEWINC |
Incorporation
Statement of capital on 2013-04-16
|