- Company Overview for INNTUITIVE MANAGEMENT LIMITED (10978788)
- Filing history for INNTUITIVE MANAGEMENT LIMITED (10978788)
- People for INNTUITIVE MANAGEMENT LIMITED (10978788)
- More for INNTUITIVE MANAGEMENT LIMITED (10978788)
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) |
---|---|---|---|
18 Apr 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Feb 2022 | AD01 | Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 15 February 2022 | |
15 Feb 2022 | PSC04 | Change of details for Mr Robert Reeley as a person with significant control on 15 February 2022 | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2020 | PSC01 | Notification of Robert Reeley as a person with significant control on 11 January 2020 | |
25 Jan 2020 | TM01 | Termination of appointment of Julie Ann Reeley as a director on 12 January 2020 | |
25 Jan 2020 | PSC07 | Cessation of Julie Ann Reeley as a person with significant control on 12 January 2020 | |
07 Oct 2019 | CS01 | Confirmation statement made on 24 September 2019 with no updates | |
04 Oct 2018 | AA | Accounts for a dormant company made up to 30 September 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 24 September 2018 with no updates | |
25 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-25
|