Advanced company searchLink opens in new window

INTECH NETWORKS LIMITED

Company number 08696287

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
23 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2017 DS01 Application to strike the company off the register
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2017 AA Accounts for a dormant company made up to 30 September 2015
24 Jan 2017 AA Accounts for a dormant company made up to 30 September 2014
24 Jan 2017 AR01 Annual return made up to 17 February 2016
Statement of capital on 2017-01-24
  • GBP 100
24 Jan 2017 RT01 Administrative restoration application
28 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Dec 2015 AP01 Appointment of Mr Raheem Mohammed as a director on 3 February 2015
14 Dec 2015 TM01 Termination of appointment of Razia Munir as a director on 3 February 2015
12 Dec 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2015 AD01 Registered office address changed from , Unit 4 Watling Gate, 297-303 Edgware Road, London, NW9 6NB to 170 Church Road Mitcham Surrey CR4 3BW on 30 November 2015
30 Nov 2015 TM01 Termination of appointment of Mohammed Munir as a director on 3 February 2015
27 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
04 Aug 2015 AP01 Appointment of Mr Mohammed Munir as a director on 3 February 2015
16 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
17 Feb 2014 SH01 Statement of capital following an allotment of shares on 17 February 2014
  • GBP 100
28 Jan 2014 TM01 Termination of appointment of Barbara Kahan as a director
28 Jan 2014 AP01 Appointment of Mrs Razia Munir as a director
23 Jan 2014 AD01 Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom on 23 January 2014