- Company Overview for INTELICO SOLUTIONS LIMITED (09157159)
- Filing history for INTELICO SOLUTIONS LIMITED (09157159)
- People for INTELICO SOLUTIONS LIMITED (09157159)
- More for INTELICO SOLUTIONS LIMITED (09157159)
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) |
---|---|---|---|
14 Mar 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2019 | AD01 | Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS United Kingdom to 30 Selby Road 30 Selby Road Ashford TW15 1JH on 30 December 2019 | |
12 Nov 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 Sep 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
05 Sep 2019 | PSC07 | Cessation of James Paul Sayer as a person with significant control on 30 June 2019 | |
25 Mar 2019 | AA01 | Previous accounting period extended from 31 August 2018 to 31 December 2018 | |
15 Nov 2018 | AA | Micro company accounts made up to 31 August 2017 | |
06 Nov 2018 | CS01 | Confirmation statement made on 1 August 2018 with updates | |
11 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with updates | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
17 Oct 2016 | CH01 | Director's details changed for Mrs Victoria Jane Sayer on 20 September 2016 | |
17 Oct 2016 | CH01 | Director's details changed for Mr James Paul Sayer on 20 September 2016 | |
17 Oct 2016 | CH01 | Director's details changed for Mr James Paul Sayer on 20 September 2016 | |
17 Oct 2016 | CH01 | Director's details changed for Mrs Victoria Jane Sayer on 20 September 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
17 Jun 2016 | AD01 | Registered office address changed from 376 London Road Hadleigh Benfleet Essex SS7 2DA to 162-164 High Street Rayleigh Essex SS6 7BS on 17 June 2016 | |
08 Oct 2015 | AA | Accounts for a dormant company made up to 31 August 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
01 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-01
|