- Company Overview for INTELLIGENT COLLECTIONS LTD (12747614)
- Filing history for INTELLIGENT COLLECTIONS LTD (12747614)
- People for INTELLIGENT COLLECTIONS LTD (12747614)
- More for INTELLIGENT COLLECTIONS LTD (12747614)
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 Aug 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2021 | CH01 | Director's details changed for Mrs Lee-Anne Scott on 18 June 2021 | |
18 Jun 2021 | PSC04 | Change of details for Mrs Lee-Anne Scott as a person with significant control on 18 June 2021 | |
18 Jun 2021 | CH01 | Director's details changed for Mrs Lee-Anne Scott on 18 June 2021 | |
14 Jun 2021 | AD01 | Registered office address changed from 2 Windermere Works Oldfield Court Windermere LA23 2HJ England to 1 Low Lindeth 1 Low Lindeth Windermere Cumbria LA23 3NH on 14 June 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with updates | |
01 May 2021 | PSC07 | Cessation of Brendan Stroebel as a person with significant control on 1 April 2021 | |
07 Apr 2021 | TM01 | Termination of appointment of Brendan Stroebel as a director on 7 April 2021 | |
02 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2021 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2 Windermere Works Oldfield Court Windermere LA23 2HJ on 2 March 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with updates | |
15 Jan 2021 | AP01 | Appointment of Mr James David Scott as a director on 15 January 2021 | |
15 Jan 2021 | PSC01 | Notification of James David Scott as a person with significant control on 15 January 2021 | |
15 Jan 2021 | TM01 | Termination of appointment of Morgan David Sheldon as a director on 14 January 2021 | |
15 Jan 2021 | PSC07 | Cessation of Morgan David Sheldon as a person with significant control on 14 January 2021 | |
20 Jul 2020 | CH01 | Director's details changed for Mr Brendan Stroebel on 20 July 2020 | |
16 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-16
|