- Company Overview for INTENSIFI LONDON LIMITED (09176390)
- Filing history for INTENSIFI LONDON LIMITED (09176390)
- People for INTENSIFI LONDON LIMITED (09176390)
- More for INTENSIFI LONDON LIMITED (09176390)
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) |
---|---|---|---|
06 Feb 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
29 Aug 2019 | AA01 | Current accounting period shortened from 29 August 2018 to 28 August 2018 | |
27 Jun 2019 | AD01 | Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester M3 2JA England to 1st Floor 49 Peter Street Manchester M2 3NG on 27 June 2019 | |
29 May 2019 | AA01 | Previous accounting period shortened from 30 August 2018 to 29 August 2018 | |
09 May 2019 | AD01 | Registered office address changed from 6th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom to 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 9 May 2019 | |
30 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with updates | |
02 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 21 December 2017
|
|
30 May 2018 | AA | Total exemption full accounts made up to 30 August 2017 | |
29 May 2018 | SH01 |
Statement of capital following an allotment of shares on 25 April 2017
|
|
29 May 2018 | SH01 |
Statement of capital following an allotment of shares on 17 January 2017
|
|
29 May 2018 | SH01 |
Statement of capital following an allotment of shares on 28 March 2017
|
|
29 May 2018 | SH01 |
Statement of capital following an allotment of shares on 28 March 2017
|
|
29 May 2018 | SH01 |
Statement of capital following an allotment of shares on 2 February 2017
|
|
29 May 2018 | SH01 |
Statement of capital following an allotment of shares on 20 February 2017
|
|
29 May 2018 | SH01 |
Statement of capital following an allotment of shares on 20 February 2017
|
|
29 May 2018 | SH01 |
Statement of capital following an allotment of shares on 22 December 2016
|
|
29 May 2018 | SH01 |
Statement of capital following an allotment of shares on 24 September 2016
|
|
29 May 2018 | SH01 |
Statement of capital following an allotment of shares on 4 November 2016
|
|
25 Apr 2018 | TM01 | Termination of appointment of Jeremy Hyman Martell as a director on 17 April 2018 | |
25 Apr 2018 | TM01 | Termination of appointment of Nuwan Goonetilleke as a director on 17 April 2018 | |
29 Sep 2017 | CS01 | Confirmation statement made on 14 August 2017 with updates |