INTERCONSTRUCT B&O LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/06/2521 June 2025 New | Compulsory strike-off action has been discontinued |
21/06/2521 June 2025 New | Compulsory strike-off action has been discontinued |
19/06/2519 June 2025 New | Confirmation statement made on 2025-03-20 with no updates |
10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
22/10/2422 October 2024 | Micro company accounts made up to 2024-01-31 |
20/03/2420 March 2024 | Elect to keep the directors' register information on the public register |
20/03/2420 March 2024 | Registered office address changed from Media House 1st Floor Kingsbury Road London NW9 8UP England to 43 Palace Road London N11 2PU on 2024-03-20 |
20/03/2420 March 2024 | Director's details changed for Mr Adrian Prodan on 2024-03-20 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-20 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
08/11/238 November 2023 | Compulsory strike-off action has been discontinued |
08/11/238 November 2023 | Compulsory strike-off action has been discontinued |
07/11/237 November 2023 | Confirmation statement made on 2023-07-29 with no updates |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | Registered office address changed from 253 Bowes Road London N11 1BD England to Media House 1st Floor Kingsbury Road London NW9 8UP on 2023-03-07 |
13/02/2313 February 2023 | Total exemption full accounts made up to 2023-01-31 |
08/02/238 February 2023 | Compulsory strike-off action has been discontinued |
08/02/238 February 2023 | Compulsory strike-off action has been discontinued |
07/02/237 February 2023 | Micro company accounts made up to 2022-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
10/11/2110 November 2021 | Elect to keep the directors' residential address register information on the public register |
02/11/212 November 2021 | Compulsory strike-off action has been discontinued |
02/11/212 November 2021 | Compulsory strike-off action has been discontinued |
01/11/211 November 2021 | Micro company accounts made up to 2021-01-31 |
01/11/211 November 2021 | Registered office address changed from 5th Floor the Grange 100 High Street Southgate London N14 6BN England to 20Milton Grove Milton Grove London N11 1AX on 2021-11-01 |
19/10/2119 October 2021 | First Gazette notice for compulsory strike-off |
19/10/2119 October 2021 | First Gazette notice for compulsory strike-off |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/07/2029 July 2020 | APPOINTMENT TERMINATED, DIRECTOR OCTAVIAN-VALERIU STAN |
29/07/2029 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
29/07/2029 July 2020 | REGISTERED OFFICE CHANGED ON 29/07/2020 FROM 253 BOWES ROAD LONDON N11 1BD ENGLAND |
29/07/2029 July 2020 | DIRECTOR APPOINTED MR ADRIAN PRODAN |
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES |
29/07/2029 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN PRODAN |
29/07/2029 July 2020 | CESSATION OF OCTAVIAN-VALERIU STAN AS A PSC |
15/07/2015 July 2020 | PSC'S CHANGE OF PARTICULARS / MR OCTAVIAN-VALERIU STAN / 02/06/2020 |
02/06/202 June 2020 | DISS40 (DISS40(SOAD)) |
01/06/201 June 2020 | REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 58 COLEBROOK WAY LONDON N11 1SZ UNITED KINGDOM |
01/06/201 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OCTAVIAN-VALERIU STAN |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES |
01/06/201 June 2020 | CESSATION OF BOGDAN ZOSIMA AS A PSC |
01/06/201 June 2020 | APPOINTMENT TERMINATED, DIRECTOR BOGDAN ZOSIMA |
01/06/201 June 2020 | DIRECTOR APPOINTED MR OCTAVIAN-VALERIU STAN |
14/04/2014 April 2020 | FIRST GAZETTE |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
22/01/1922 January 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