Advanced company searchLink opens in new window

INTERSECTIONAL IT LTD

Company number 13372424

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-16
17 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 20/06/22
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
  • GBP 1