Advanced company searchLink opens in new window

INTIVE LTD

Company number 08538818

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)
28 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2024 DS01 Application to strike the company off the register
05 Jan 2024 CH01 Director's details changed for Mr Robert David Price on 2 January 2024
02 Jan 2024 AD01 Registered office address changed from New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on 2 January 2024
03 Oct 2023 TM01 Termination of appointment of Gurdeep Singh Grewal as a director on 30 September 2023
05 Sep 2023 AP01 Appointment of Mr Robert David Price as a director on 29 August 2023
11 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with updates
27 Feb 2023 AA Accounts for a small company made up to 31 May 2022
08 Dec 2022 AAMD Amended accounts for a small company made up to 31 May 2019
08 Dec 2022 AAMD Amended accounts for a small company made up to 31 May 2020
25 Oct 2022 AA Accounts for a small company made up to 31 May 2021
05 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with updates
19 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with updates
16 Apr 2021 TM01 Termination of appointment of Rafał Norbert Rybkowski as a director on 5 April 2021
14 Apr 2021 AP03 Appointment of Ms Joanna Dudek as a secretary on 5 April 2021
14 Apr 2021 TM02 Termination of appointment of Slawomir Artur Kupczyk as a secretary on 5 April 2021
14 Apr 2021 AP01 Appointment of Mr Gurdeep Singh Grewal as a director on 5 April 2021
10 Feb 2021 AA Micro company accounts made up to 31 May 2020
02 Jul 2020 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP on 2 July 2020
08 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with updates
26 Feb 2020 AA Micro company accounts made up to 31 May 2019
04 Dec 2019 AP01 Appointment of Mr Rafał Norbert Rybkowski as a director on 28 November 2019