- Company Overview for 2INTER-MEDIATE LIMITED (09068563)
- Filing history for 2INTER-MEDIATE LIMITED (09068563)
- People for 2INTER-MEDIATE LIMITED (09068563)
- Registers for 2INTER-MEDIATE LIMITED (09068563)
- More for 2INTER-MEDIATE LIMITED (09068563)
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) |
---|---|---|---|
10 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jun 2019 | DS01 | Application to strike the company off the register | |
30 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
08 Jun 2017 | AD03 | Register(s) moved to registered inspection location 18 Church Street Ashton-Under-Lyne OL6 6XE | |
08 Jun 2017 | AD02 | Register inspection address has been changed to 18 Church Street Ashton-Under-Lyne OL6 6XE | |
24 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Dec 2016 | AD01 | Registered office address changed from 18 Church Street Ashton-Under-Lyne OL6 6XE England to Suite 5C, Lincoln House Freckleton Street the Crossroads Business Centre Kirkham Lancashire PR4 2SH on 28 December 2016 | |
26 Aug 2016 | AD01 | Registered office address changed from Unit 9a St. Georges Court Kirkham Lancashire PR42EF to 18 Church Street Ashton-Under-Lyne OL6 6XE on 26 August 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
04 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jun 2016 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2016-06-03
|
|
02 Jun 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
31 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 31 October 2014
|
|
03 Aug 2014 | AP01 | Appointment of Mr Steven Robert Pollard as a director on 3 August 2014 | |
03 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-03
|