- Company Overview for INTRO HOLDINGS LIMITED (11628377)
- Filing history for INTRO HOLDINGS LIMITED (11628377)
- People for INTRO HOLDINGS LIMITED (11628377)
- Charges for INTRO HOLDINGS LIMITED (11628377)
- Insolvency for INTRO HOLDINGS LIMITED (11628377)
- More for INTRO HOLDINGS LIMITED (11628377)
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) |
---|---|---|---|
23 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Feb 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 12 September 2023 | |
21 Sep 2023 | AD01 | Registered office address changed from Flint Glass Works 64 Jersey Street Manchester M4 6JW to 2nd Floor 9 Portland Street Manchester M1 3BE on 21 September 2023 | |
06 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
06 Oct 2022 | LIQ02 | Statement of affairs | |
04 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2022 | AD01 | Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England to Flint Glass Works 64 Jersey Street Manchester M4 6JW on 30 September 2022 | |
25 Oct 2021 | CS01 | Confirmation statement made on 16 October 2021 with no updates | |
22 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Jul 2021 | AA01 | Previous accounting period extended from 31 October 2020 to 31 December 2020 | |
11 Jan 2021 | AD01 | Registered office address changed from C/O Dpc Accountants Stone House Stone Road Business Park Stoke on Trent Staffordshire ST4 6SR England to Military House 24 Castle Street Chester CH1 2DS on 11 January 2021 | |
05 Jan 2021 | MR01 | Registration of charge 116283770002, created on 21 December 2020 | |
05 Nov 2020 | CS01 | Confirmation statement made on 16 October 2020 with no updates | |
12 Jun 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
28 Apr 2020 | MR01 | Registration of charge 116283770001, created on 23 April 2020 | |
21 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jan 2020 | CS01 | Confirmation statement made on 16 October 2019 with updates | |
07 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2019 | AD01 | Registered office address changed from C/O D P C Vernon Road Stoke-on-Trent ST4 2QY United Kingdom to C/O Dpc Accountants Stone House Stone Road Business Park Stoke on Trent Staffordshire ST4 6SR on 7 November 2019 | |
18 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2018 | CONNOT | Change of name notice | |
17 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-17
|