Advanced company searchLink opens in new window

INTELLIREG LIMITED

Company number 10707442

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-22
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
  • GBP 400
04 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-04
  • GBP 99