INTERVENE GROUP LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved following liquidation

View Document

13/05/2413 May 2024 Return of final meeting in a members' voluntary winding up

View Document

01/05/241 May 2024 Liquidators' statement of receipts and payments to 2024-02-22

View Document

07/10/237 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

16/08/2316 August 2023 Appointment of a voluntary liquidator

View Document

03/08/233 August 2023 Removal of liquidator by court order

View Document

14/03/2314 March 2023 Appointment of a voluntary liquidator

View Document

14/03/2314 March 2023 Declaration of solvency

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Resolutions

View Document

27/02/2327 February 2023 Change of details for Gbuk Group Limited as a person with significant control on 2016-09-12

View Document

22/02/2322 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

25/01/2325 January 2023 Satisfaction of charge 3 in full

View Document

25/01/2325 January 2023 Satisfaction of charge 2 in full

View Document

24/10/2224 October 2022

View Document

24/10/2224 October 2022

View Document

24/10/2224 October 2022 Statement of capital on 2022-10-24

View Document

24/10/2224 October 2022 Resolutions

View Document

24/10/2224 October 2022 Resolutions

View Document

24/10/2224 October 2022 Resolutions

View Document

24/10/2224 October 2022 Resolutions

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

07/07/217 July 2021 Termination of appointment of Mark Clifton Thompson as a director on 2021-07-01

View Document

17/01/2017 January 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

15/04/1915 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047911070004

View Document

25/01/1925 January 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

04/04/184 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MR MICHAEL JOHN GEERING

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 ARTICLES OF ASSOCIATION

View Document

27/09/1627 September 2016 ADOPT ARTICLES 12/09/2016

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM C/O GBUK GROUP LIMITED WOODLAND HOUSE, BLACKWOOD HALL BUSINESS PARK NORTH DUFFIELD SELBY YO8 5DD ENGLAND

View Document

17/09/1617 September 2016 CURREXT FROM 31/12/2016 TO 30/06/2017

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, SECRETARY JOSHUA FOSTER

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM C/O INTERVENE GROUP LIMITED UNIT 7 WATERLOO COURT MARKHAM LANE MARKHAM VALE CHESTERFIELD DERBYSHIRE S44 5HN

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MR MARK CLIFTON THOMPSON

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MR MARTIN RICHARD GARBETT

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MARK CLIFTON THOMAS

View Document

16/09/1616 September 2016 SECRETARY APPOINTED MARTIN GARBETT

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR MARK THOMAS

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN THARME

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROOT

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR HUGO HORNDLI

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR IDEN SHAMS

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOSHUA FOSTER

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BUTLER

View Document

15/09/1615 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047911070004

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/08/1623 August 2016 ADOPT ARTICLES 29/02/2016

View Document

16/08/1616 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/06/1627 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/06/1524 June 2015 SAIL ADDRESS CHANGED FROM: INTERVENE LIMITED MARKHAM LANE MARKHAM VALE CHESTERFIELD DERBYSHIRE S44 5HN ENGLAND

View Document

24/06/1524 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MR JOHN THARME

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MR JOSHUA JORDAN FOSTER

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/06/1427 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/06/137 June 2013 SAIL ADDRESS CHANGED FROM: RUSSELL BUILDING BRUNEL SCIENCE PARK KINGSTON LANE UXBRIDGE UB8 3PQ ENGLAND

View Document

07/06/137 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/09/1220 September 2012 08/06/12 STATEMENT OF CAPITAL GBP 142.86

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR IDEN SHAMS / 12/09/2012

View Document

12/09/1212 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM C/O 2IDESIGNS LTD UNIT 7 WATERLOO COURT MARKHAM LANE MARKHAM VALE CHESTERFIELD DERBYSHIRE S44 5HN ENGLAND

View Document

20/07/1220 July 2012 SAIL ADDRESS CHANGED FROM: 35 NORTON ROAD UXBRIDGE MIDDLESEX UB8 2PT ENGLAND

View Document

20/07/1220 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

01/06/121 June 2012 COMPANY NAME CHANGED 2IDESIGNS LIMITED CERTIFICATE ISSUED ON 01/06/12

View Document

14/05/1214 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/11/111 November 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/07/115 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

23/06/1123 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/05/1124 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM CROFT

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM 35 NORTON ROAD UXBRIDGE MIDDLESEX UB8 2PT

View Document

09/02/119 February 2011 SECRETARY APPOINTED MR JOSHUA JORDAN FOSTER

View Document

14/12/1014 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/08/1017 August 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

17/08/1017 August 2010 SAIL ADDRESS CREATED

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGO JOSEPH HORNDLI / 02/10/2009

View Document

12/12/0912 December 2009 CURREXT FROM 30/06/2009 TO 31/12/2009

View Document

26/11/0926 November 2009 SECRETARY APPOINTED MR WILLIAM ANDREW CROFT

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, SECRETARY IDEN SHAMS

View Document

25/11/0925 November 2009 Annual return made up to 8 June 2009 with full list of shareholders

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/03/0924 March 2009 ADOPT ARTICLES 01/07/2008

View Document

24/03/0924 March 2009 NC INC ALREADY ADJUSTED 01/07/08

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED JOHN EDMUND BUTLER

View Document

15/09/0815 September 2008 S-DIV

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED DIRECTOR NILOOFAR BOLOURCHI

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED DIRECTOR MARK FISHER

View Document

12/09/0812 September 2008 DIRECTOR APPOINTED MATTHEW EDWARD ROOT

View Document

08/09/088 September 2008 100 SHARES @ £1 EACH SUBDIVIDED INTO 100000 SHARES @ £0.01 01/07/2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

23/11/0723 November 2007 S366A DISP HOLDING AGM 30/03/05

View Document

28/06/0728 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

09/04/059 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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