Advanced company searchLink opens in new window

2INTER-MEDIATE LIMITED

Company number 09068563

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
31 Oct 2014 SH01 Statement of capital following an allotment of shares on 31 October 2014
  • GBP 100
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted