Advanced company searchLink opens in new window

INTECS CORP LTD

Company number 10548334

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2019 DS01 Application to strike the company off the register
13 Jun 2019 AP01 Appointment of Mr Mohammed Khan as a director on 5 March 2019
13 Jun 2019 AP01 Appointment of Mr Amir Malji as a director on 5 March 2019
04 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with updates
25 Feb 2019 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 40 James Street Preston PR1 4JU on 25 February 2019
21 Feb 2019 AP01 Appointment of Mr Javeed Yusuf Pate as a director on 20 February 2019
21 Feb 2019 PSC01 Notification of Javeed Pate as a person with significant control on 20 February 2019
20 Feb 2019 PSC07 Cessation of Bryan Thornton as a person with significant control on 20 February 2019
20 Feb 2019 TM01 Termination of appointment of Bryan Thornton as a director on 20 February 2019
20 Feb 2019 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 20 February 2019
14 Feb 2019 AA Accounts for a dormant company made up to 31 January 2019
14 Feb 2019 CS01 Confirmation statement made on 4 January 2019 with updates
14 Feb 2019 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 11 February 2019
14 Feb 2019 PSC01 Notification of Bryan Thornton as a person with significant control on 11 February 2019
14 Feb 2019 AP01 Appointment of Mr Bryan Thornton as a director on 11 February 2019
11 Feb 2019 PSC07 Cessation of Peter Valaitis as a person with significant control on 8 January 2019
11 Feb 2019 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 11 February 2019
08 Jan 2019 TM01 Termination of appointment of Peter Valaitis as a director on 8 January 2019
08 Jan 2019 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 8 January 2019
09 Feb 2018 AA Accounts for a dormant company made up to 31 January 2018
17 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
16 Jan 2018 PSC01 Notification of Peter Valaitis as a person with significant control on 5 January 2017
16 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 16 January 2018