Advanced company searchLink opens in new window

INTELLIGENT INTERNATIONAL INVESTMENT LIMITED

Company number SC360230

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)
19 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
19 Mar 2015 O/C EARLY DISS Order of court for early dissolution
29 May 2014 AD01 Registered office address changed from Springbank Kirkton Dumfries Dumfries & Galloway DG1 1ST on 29 May 2014
29 May 2014 CO4.2(Scot) Court order notice of winding up
29 May 2014 4.2(Scot) Notice of winding up order
22 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2013 TM01 Termination of appointment of Nathan Chew as a director
16 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2012 AA Total exemption small company accounts made up to 31 May 2011
06 Dec 2011 AD01 Registered office address changed from Farries, Kirk & Mcvean Dumfries Enterprise Park Heathhall Dumfries Dumfries & Galloway DG1 3SJ on 6 December 2011
27 May 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
Statement of capital on 2011-05-27
  • GBP 3
22 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
22 Feb 2011 TM01 Termination of appointment of Guy Armitt as a director
22 Feb 2011 TM01 Termination of appointment of Craig Roberts as a director
01 Jun 2010 AR01 Annual return made up to 26 May 2010 with full list of shareholders
01 Jun 2010 CH01 Director's details changed for Mr Jonathan Dominic Elliott Hale on 1 January 2010
01 Jun 2010 CH01 Director's details changed for Mr Nathan Chew on 1 January 2010
16 Dec 2009 AP01 Appointment of Guy Anthony Armitt as a director
13 Jul 2009 288a Director appointed craig edward roberts
26 May 2009 NEWINC Incorporation