- Company Overview for INTRO-INVEST LIMITED (11273007)
- Filing history for INTRO-INVEST LIMITED (11273007)
- People for INTRO-INVEST LIMITED (11273007)
- More for INTRO-INVEST LIMITED (11273007)
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) |
---|---|---|---|
16 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
08 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2023 | CS01 | Confirmation statement made on 22 March 2023 with no updates | |
25 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2023 | AA | Micro company accounts made up to 31 March 2022 | |
12 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
25 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
27 May 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
12 Aug 2020 | AD01 | Registered office address changed from Flat 22 66 Ashburton Road Croydon CR0 6AN England to 43 Berkeley Square London W1J 5AP on 12 August 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 22 March 2020 with updates | |
01 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2020 | AD01 | Registered office address changed from 63 Paul Street London E15 4QB England to Flat 22 66 Ashburton Road Croydon CR0 6AN on 17 March 2020 | |
16 Mar 2020 | TM01 | Termination of appointment of Sean Paul as a director on 16 March 2020 | |
16 Mar 2020 | PSC01 | Notification of Nathaniel Barrington Pinney as a person with significant control on 16 March 2020 | |
16 Mar 2020 | AP01 | Notice of removal of a director | |
15 Jul 2019 | AD01 | Registered office address changed from 43 Queens Road West London E13 0PE England to 63 Paul Street London E15 4QB on 15 July 2019 | |
15 Jul 2019 | PSC07 | Cessation of Umer Ayaz Khan as a person with significant control on 8 July 2019 | |
15 Jul 2019 | AP01 | Appointment of Mr Sean Paul as a director on 8 July 2019 |