INTAMERGE LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

03/02/253 February 2025 Application to strike the company off the register

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

17/11/2217 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/02/2215 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

15/02/2215 February 2022 Registered office address changed from Suite 1 40 Churchill Square Kings Hill West Malling Kent ME19 4YU England to 75 Whitecroft Way Beckenham Kent BR3 3AW on 2022-02-15

View Document

15/02/2215 February 2022 Termination of appointment of Michael William Beckett as a director on 2021-08-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/07/2029 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 ADOPT ARTICLES 03/02/2020

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

23/12/1923 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM SUITE 24 60 CHURCHILL SQUARE BUSINESS CENTRE KINGS HILL WEST MALLING KENT ME19 4YU ENGLAND

View Document

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / CTO INVESTMENTS LIMITED / 14/01/2019

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

21/02/1921 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR KAREN CORKETT

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR TONY PETER CORKETT

View Document

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM VICTORIA COURT 17 - 21 ASHFORD ROAD MAIDSTONE KENT ME14 5DA ENGLAND

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM SUITE 24 60 CHURCHILL SQUARE BUSINESS CENTRE KINGS HILL WEST MALLING KENT ME19 4YU ENGLAND

View Document

11/12/1811 December 2018 PSC'S CHANGE OF PARTICULARS / CTO INVESTMENTS LIMITED / 10/12/2018

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM LYNWOOD HOUSE CROFTON ROAD ORPINGTON KENT BR6 8QE UNITED KINGDOM

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WICKS

View Document

16/11/1716 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 PREVEXT FROM 28/02/2017 TO 31/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/05/175 May 2017 COMPANY NAME CHANGED MUSTANGOPEN LIMITED CERTIFICATE ISSUED ON 05/05/17

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES WICKS / 16/02/2016

View Document

22/01/1722 January 2017 DIRECTOR APPOINTED MR MICHAEL WILLIAM BECKETT

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED MRS KAREN MARIA CORKETT

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR TONY CORKETT

View Document

16/02/1616 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company