INTELGRADE LTD
Company Documents
| Date | Description |
|---|---|
| 15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 02/01/252 January 2025 | |
| 02/01/252 January 2025 | |
| 02/01/252 January 2025 | Registered office address changed to PO Box 4385, 12047280 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-02 |
| 09/07/249 July 2024 | Compulsory strike-off action has been discontinued |
| 09/07/249 July 2024 | Compulsory strike-off action has been discontinued |
| 08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 |
| 14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
| 14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 31/10/2331 October 2023 | Micro company accounts made up to 2023-04-05 |
| 16/09/2316 September 2023 | Compulsory strike-off action has been discontinued |
| 16/09/2316 September 2023 | Compulsory strike-off action has been discontinued |
| 13/09/2313 September 2023 | Confirmation statement made on 2022-09-05 with no updates |
| 22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
| 22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
| 04/01/234 January 2023 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 25/11/2125 November 2021 | Micro company accounts made up to 2021-04-05 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 14/01/2114 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 07/01/217 January 2021 | REGISTERED OFFICE CHANGED ON 07/01/2021 FROM 43 SOUTH BAR STREET BANBURY OX16 9AB |
| 28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 31/03/2031 March 2020 | CURRSHO FROM 30/06/2020 TO 05/04/2020 |
| 23/03/2023 March 2020 | CESSATION OF JAYDEN BOOROFF AS A PSC |
| 21/02/2021 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACKIELINE VICENTE |
| 06/09/196 September 2019 | APPOINTMENT TERMINATED, DIRECTOR JAYDEN BOOROFF |
| 04/09/194 September 2019 | DIRECTOR APPOINTED MS JACKIELINE VICENTE |
| 28/06/1928 June 2019 | REGISTERED OFFICE CHANGED ON 28/06/2019 FROM 1 LYNMOUTH GARDENS CHELMSFORD CM2 0UH UNITED KINGDOM |
| 12/06/1912 June 2019 | 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