- Company Overview for 4TITUDE INTERMEDIARIES LIMITED (10474859)
- Filing history for 4TITUDE INTERMEDIARIES LIMITED (10474859)
- People for 4TITUDE INTERMEDIARIES LIMITED (10474859)
- More for 4TITUDE INTERMEDIARIES LIMITED (10474859)
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) |
---|---|---|---|
25 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Mar 2019 | DS01 | Application to strike the company off the register | |
15 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
12 Nov 2018 | CH01 | Director's details changed for Mr Philipp Christopher Henry Kunath on 16 October 2018 | |
08 Mar 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
27 Nov 2017 | PSC07 | Cessation of Landon Intermediaries Llc as a person with significant control on 10 November 2017 | |
27 Nov 2017 | PSC01 | Notification of Jeffrey Landon Hays as a person with significant control on 10 November 2017 | |
27 Nov 2017 | CH01 | Director's details changed for Mr Philipp Christopher Henry Kunath on 20 September 2017 | |
27 Nov 2017 | PSC05 | Change of details for Blind Squirrel Relationship Management Limited as a person with significant control on 20 September 2017 | |
20 Sep 2017 | AD01 | Registered office address changed from Hewitsons Llp Shakespeare House 42 Newmarket Road Cambridge Cambridgeshire CB5 8EP United Kingdom to Salisbury House Station Road Cambridge CB1 2LA on 20 September 2017 | |
19 Sep 2017 | TM02 | Termination of appointment of Hs Secretarial Limited as a secretary on 19 September 2017 | |
11 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-11
|