Advanced company searchLink opens in new window

INTELLIGENTCOMS LIMITED

Company number SC274539

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)
14 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2016 DS01 Application to strike the company off the register
18 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
28 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
29 Jun 2016 CH04 Secretary's details changed for Vialex Company Secretarial Services Limitd on 6 June 2016
29 Jun 2016 CH04 Secretary's details changed for Vialex Company Secretarial Services Limitd on 6 June 2016
06 Jun 2016 AD01 Registered office address changed from 27 Stafford Street Edinburgh EH3 7BJ to Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA on 6 June 2016
16 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
15 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
09 Oct 2015 TM02 Termination of appointment of D M Company Services Limited as a secretary on 9 September 2015
09 Oct 2015 AP04 Appointment of Vialex Company Secretarial Services Limitd as a secretary on 9 September 2015
09 Oct 2015 AD01 Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 27 Stafford Street Edinburgh EH3 7BJ on 9 October 2015
23 Dec 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
31 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
16 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
23 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
24 Jul 2013 AP01 Appointment of Mrs Nicola Whiting as a director
24 Jul 2013 AP01 Appointment of Mr David Leslie Booker as a director
24 Jul 2013 TM01 Termination of appointment of Walter Tyser as a director
07 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
17 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
18 Oct 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
28 Jun 2011 AA Accounts for a dormant company made up to 31 March 2011
31 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010