INTELLIGENT INTERNATIONAL INVESTMENT LIMITED
Company number SC360230
- Company Overview for INTELLIGENT INTERNATIONAL INVESTMENT LIMITED (SC360230)
- Filing history for INTELLIGENT INTERNATIONAL INVESTMENT LIMITED (SC360230)
- People for INTELLIGENT INTERNATIONAL INVESTMENT LIMITED (SC360230)
- Insolvency for INTELLIGENT INTERNATIONAL INVESTMENT LIMITED (SC360230)
- More for INTELLIGENT INTERNATIONAL INVESTMENT LIMITED (SC360230)
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
|
|
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 |