INTU MHDS HOLDCO LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/04/2424 April 2024 Secretary's details changed for Crestbridge Uk Limited on 2024-04-12

View Document

12/03/2412 March 2024 Voluntary strike-off action has been suspended

View Document

12/03/2412 March 2024 Voluntary strike-off action has been suspended

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

12/02/2412 February 2024 Application to strike the company off the register

View Document

25/08/2325 August 2023 Director's details changed for Mr Anthony Matthew Lee on 2023-08-09

View Document

11/08/2311 August 2023 Termination of appointment of Carol Ann Rotsey as a director on 2023-08-09

View Document

11/08/2311 August 2023 Appointment of Mr Anthony Matthew Lee as a director on 2023-08-09

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Second filing for the appointment of Mr Paul Justin Windsor as a director

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2020-12-31

View Document

27/07/2127 July 2021 Appointment of Paul Justin Windsor as a director on 2021-07-19

View Document

27/07/2127 July 2021 Appointment of Mrs Carol Ann Rotsey as a director on 2021-07-19

View Document

27/07/2127 July 2021 Termination of appointment of Intu Secretariat Limited as a secretary on 2021-07-19

View Document

27/07/2127 July 2021 Registered office address changed from 40 Broadway London England and Wales SW1H 0BT United Kingdom to 8 Sackville Street London W1S 3DG on 2021-07-27

View Document

27/07/2127 July 2021 Appointment of Crestbridge Uk Limited as a secretary on 2021-07-19

View Document

27/07/2127 July 2021 Termination of appointment of Adrian Croft as a director on 2021-07-19

View Document

27/07/2127 July 2021 Termination of appointment of Gary Richard Hoskins as a director on 2021-07-19

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID FISCHEL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

11/10/1811 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA GIBBES / 04/09/2018

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA GIBBES / 04/09/2018

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/07/1731 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083635710005

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH MICHAEL FORD / 31/03/2017

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 40 BROADWAY LONDON SW1H 0BU

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MRS BARBARA GIBBES

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR KATHARINE BOWYER

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/07/161 July 2016 22/06/16 STATEMENT OF CAPITAL GBP 207367355

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN ELLIS

View Document

21/01/1621 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUTTERWORTH

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/08/1510 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083635710002

View Document

06/08/156 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083635710004

View Document

11/02/1511 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR PETER WEIR

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED KATHARINE ANN BOWYER

View Document

15/05/1415 May 2014 01/05/14 STATEMENT OF CAPITAL GBP 182696067.00

View Document

03/05/143 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083635710003

View Document

25/03/1425 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083635710001

View Document

25/03/1425 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083635710002

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MR MARTIN DAVID ELLIS

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MR MICHAEL GEORGE BUTTERWORTH

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MR TREVOR PEREIRA

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MR PETER WEIR

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MR HUGH MICHAEL FORD

View Document

28/02/1428 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/02/1428 February 2014 COMPANY NAME CHANGED INTU SHELFCO 3 LIMITED CERTIFICATE ISSUED ON 28/02/14

View Document

26/02/1426 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

05/12/135 December 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

15/02/1315 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/02/1315 February 2013 COMPANY NAME CHANGED INTU WATFORD LIMITED CERTIFICATE ISSUED ON 15/02/13

View Document

16/01/1316 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information