INTL ADVISORY LIMITED
Company Documents
Date | Description |
---|---|
06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
21/02/2421 February 2024 | Compulsory strike-off action has been discontinued |
21/02/2421 February 2024 | Compulsory strike-off action has been discontinued |
20/02/2420 February 2024 | Micro company accounts made up to 2022-12-31 |
20/02/2420 February 2024 | Registered office address changed from Avenue Hq 17 Mann Island Liverpool L3 1BP England to 86-90 86-90 Paul Street London EC2A 4NE on 2024-02-20 |
20/02/2420 February 2024 | Confirmation statement made on 2023-05-17 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
22/07/2322 July 2023 | Compulsory strike-off action has been discontinued |
22/07/2322 July 2023 | Compulsory strike-off action has been discontinued |
21/07/2321 July 2023 | Micro company accounts made up to 2021-12-31 |
21/07/2321 July 2023 | Confirmation statement made on 2022-05-17 with updates |
21/07/2321 July 2023 | Micro company accounts made up to 2020-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/10/2228 October 2022 | Termination of appointment of Daniel Corner as a director on 2021-01-10 |
18/01/2218 January 2022 | Compulsory strike-off action has been discontinued |
18/01/2218 January 2022 | Compulsory strike-off action has been discontinued |
15/01/2215 January 2022 | Micro company accounts made up to 2020-05-31 |
15/01/2215 January 2022 | Confirmation statement made on 2021-05-17 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
17/05/2017 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES |
05/05/205 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 113764820001 |
10/03/2010 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES |
20/11/1820 November 2018 | REGISTERED OFFICE CHANGED ON 20/11/2018 FROM CAPITAL OFFICE CITY ROAD KEMP HOUSE, 152 - 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
27/10/1827 October 2018 | PSC'S CHANGE OF PARTICULARS / MR JASWINDER SINGH / 22/10/2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES |
22/05/1822 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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