Advanced company searchLink opens in new window

INTELLECT INVESTMENTS LTD

Company number 08648077

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)
23 May 2016 AA Accounts for a dormant company made up to 31 August 2015
12 May 2016 AD01 Registered office address changed from 8a Elizabeth House Princess Street Knutsford Cheshire WA16 6DD to Barton Arcade Suite 37 Deansgate Manchester M3 2BH on 12 May 2016
16 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2016 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 400
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2015 AA Accounts for a dormant company made up to 31 August 2014
11 Dec 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 400
12 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 400
11 Oct 2013 SH01 Statement of capital following an allotment of shares on 16 September 2013
  • GBP 400
20 Sep 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Increase share cap 16/09/2013
20 Sep 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Sep 2013 TM01 Termination of appointment of Steve Grindrod as a director
17 Sep 2013 AP01 Appointment of Mr Jonathan Peter Penny as a director
09 Sep 2013 CERTNM Company name changed shelfstar LTD.\certificate issued on 09/09/13
  • RES15 ‐ Change company name resolution on 2013-09-09
  • NM01 ‐ Change of name by resolution
15 Aug 2013 AP01 Appointment of Mr Steven Thomas Grindrod as a director
15 Aug 2013 TM01 Termination of appointment of Robert Kelford as a director
15 Aug 2013 AP01 Appointment of Mr Steven Thomas Grindrod as a director
15 Aug 2013 AD01 Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 15 August 2013
13 Aug 2013 NEWINC Incorporation