INTELLIX WEB SPECOPS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Liquidators' statement of receipts and payments to 2025-05-23 |
29/07/2429 July 2024 | Liquidators' statement of receipts and payments to 2024-05-23 |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
02/06/232 June 2023 | Statement of affairs |
02/06/232 June 2023 | Appointment of a voluntary liquidator |
02/06/232 June 2023 | Resolutions |
02/06/232 June 2023 | Resolutions |
02/06/232 June 2023 | Registered office address changed from 54 Tavistock Street Bletchley Milton Keynes MK2 2PF to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 2023-06-02 |
08/10/218 October 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
01/04/211 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
01/04/191 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
15/06/1715 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MIHNEA ALEXANDRU ANDRASCU / 15/06/2017 |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
01/07/161 July 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
10/07/1510 July 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
10/07/1410 July 2014 | REGISTERED OFFICE CHANGED ON 10/07/2014 FROM 6 SALISBURY AVENUE BARKING ESSEX IG11 9XW |
09/07/149 July 2014 | REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 54 TAVISTOCK STREET BLETCHLEY MILTON KEYNES MK2 2PF ENGLAND |
09/07/149 July 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
04/07/144 July 2014 | REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 8 SALISBURY AVENUE BARKING ESSEX IG11 9XW ENGLAND |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
11/02/1411 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
09/07/139 July 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
09/07/139 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / MIHNEA ALEXANDRU ANDRASCU / 01/06/2013 |
09/07/139 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MIHNEA ALEXANDRU ANDRASCU / 01/06/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
12/06/1312 June 2013 | REGISTERED OFFICE CHANGED ON 12/06/2013 FROM 68 MILFORD GARDENS LONDON LONDON HA0 2AT UNITED KINGDOM |
15/06/1215 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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