- Company Overview for INTERSECTIONAL IT LTD (13372424)
- Filing history for INTERSECTIONAL IT LTD (13372424)
- People for INTERSECTIONAL IT LTD (13372424)
- More for INTERSECTIONAL IT LTD (13372424)
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) |
---|---|---|---|
12 Sep 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2022 | RP04CS01 | Second filing of Confirmation Statement dated 17 June 2022 | |
17 Jun 2022 | CERTNM |
Company name changed biodiversity infrastructure services LTD\certificate issued on 17/06/22
|
|
17 Jun 2022 | CS01 |
Confirmation statement made on 17 June 2022 with updates
|
|
17 Jun 2022 | PSC01 | Notification of Lukian Poleschtschuk as a person with significant control on 16 June 2022 | |
17 Jun 2022 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 16 June 2022 | |
17 Jun 2022 | AP03 | Appointment of Mr Lukian Poleschtschuk as a secretary on 16 June 2022 | |
17 Jun 2022 | AP01 | Appointment of Mr Lukian Poleschtschuk as a director on 16 June 2022 | |
17 Jun 2022 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 128 City Road London London EC1V 2NX on 17 June 2022 | |
17 Jun 2022 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 16 June 2022 | |
10 Jun 2022 | CS01 | Confirmation statement made on 2 May 2022 with updates | |
08 Jun 2022 | AP01 | Appointment of Mr Bryan Thornton as a director on 6 June 2022 | |
08 Jun 2022 | PSC01 | Notification of Bryan Anthony Thornton as a person with significant control on 6 June 2022 | |
06 Jun 2022 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 4 May 2022 | |
06 Jun 2022 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 4 May 2022 | |
06 Jun 2022 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 6 June 2022 | |
05 May 2022 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 5 May 2022 | |
03 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-03
|