- Company Overview for INTELLIREG LIMITED (10707442)
- Filing history for INTELLIREG LIMITED (10707442)
- People for INTELLIREG LIMITED (10707442)
- Insolvency for INTELLIREG LIMITED (10707442)
- More for INTELLIREG LIMITED (10707442)
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) |
---|---|---|---|
30 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Dec 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 October 2019 | |
21 Nov 2018 | AD01 | Registered office address changed from 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom to Robert Denholm House Bletchingley Road Nutfield Surrey Rh1 Hw on 21 November 2018 | |
06 Nov 2018 | LIQ02 | Statement of affairs | |
06 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
06 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
03 Nov 2017 | PSC08 | Notification of a person with significant control statement | |
03 Nov 2017 | TM02 | Termination of appointment of Stephen Christopher Wyer as a secretary on 6 October 2017 | |
03 Nov 2017 | AP01 | Appointment of Mr Dean Cloke as a director on 6 October 2017 | |
03 Nov 2017 | TM01 | Termination of appointment of Stephen Christopher Wyer as a director on 6 October 2017 | |
03 Nov 2017 | TM01 | Termination of appointment of Harry George Cranfield as a director on 6 October 2017 | |
03 Nov 2017 | PSC07 | Cessation of Harry George Cranfield as a person with significant control on 6 October 2017 | |
03 Nov 2017 | AP01 | Appointment of David John Leeks as a director on 6 October 2017 | |
03 Nov 2017 | PSC07 | Cessation of Stephen Christopher Wyer as a person with significant control on 6 October 2017 | |
03 Nov 2017 | PSC07 | Cessation of Bernard Robert Fisher as a person with significant control on 6 October 2017 | |
03 Nov 2017 | AA01 | Current accounting period shortened from 30 April 2018 to 31 March 2018 | |
03 Nov 2017 | AP01 | Appointment of Suren Sornalingam as a director on 6 October 2017 | |
03 Nov 2017 | AD01 | Registered office address changed from Michael Levy & Co Stanmore House 15-19 Stanmore HA7 4AR England to 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 3 November 2017 | |
03 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 6 October 2017
|
|
04 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-04
|