INTUDIGITAL HOLDCO LIMITED
Company Documents
Date | Description |
---|---|
30/07/2430 July 2024 | Final Gazette dissolved via voluntary strike-off |
14/05/2414 May 2024 | First Gazette notice for voluntary strike-off |
14/05/2414 May 2024 | First Gazette notice for voluntary strike-off |
02/05/242 May 2024 | Application to strike the company off the register |
24/04/2424 April 2024 | Secretary's details changed for Crestbridge Uk Limited on 2024-04-12 |
09/04/249 April 2024 | Statement of capital following an allotment of shares on 2023-12-20 |
27/03/2427 March 2024 | Compulsory strike-off action has been discontinued |
27/03/2427 March 2024 | Compulsory strike-off action has been discontinued |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
18/01/2418 January 2024 | Resolutions |
18/01/2418 January 2024 | Resolutions |
18/01/2418 January 2024 | Resolutions |
18/01/2418 January 2024 | Resolutions |
18/01/2418 January 2024 | Resolutions |
29/12/2329 December 2023 | Confirmation statement made on 2023-12-16 with no updates |
11/08/2311 August 2023 | Appointment of Mr Anthony Matthew Lee as a director on 2023-08-09 |
11/08/2311 August 2023 | Termination of appointment of Carol Ann Rotsey as a director on 2023-08-09 |
30/12/2230 December 2022 | Confirmation statement made on 2022-12-16 with no updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2021-12-31 |
23/09/2223 September 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
02/02/222 February 2022 | Total exemption full accounts made up to 2020-12-31 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-16 with no updates |
27/07/2127 July 2021 | Termination of appointment of Gary Richard Hoskins as a director on 2021-07-19 |
27/07/2127 July 2021 | Appointment of Crestbridge Uk Limited as a secretary on 2021-07-19 |
27/07/2127 July 2021 | Termination of appointment of Sean Crosby as a director on 2021-07-19 |
27/07/2127 July 2021 | Appointment of Mrs Carol Ann Rotsey as a director on 2021-07-19 |
27/07/2127 July 2021 | Appointment of Paul Justin Windsor as a director on 2021-07-19 |
27/07/2127 July 2021 | Registered office address changed from 40 Broadway London SW1H 0BT to 8 Sackville Street London W1S 3DG on 2021-07-27 |
27/07/2127 July 2021 | Termination of appointment of Intu Secretariat Limited as a secretary on 2021-07-19 |
19/12/1419 December 2014 | Annual return made up to 5 December 2014 with full list of shareholders |
09/09/149 September 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
02/01/142 January 2014 | Annual return made up to 5 December 2013 with full list of shareholders |
18/01/1318 January 2013 | SECRETARY APPOINTED SUSAN MARSDEN |
10/01/1310 January 2013 | DIRECTOR APPOINTED EDWARD MATTHEW GILES ROBERTS |
04/01/134 January 2013 | ADOPT ARTICLES 18/12/2012 |
04/01/134 January 2013 | REGISTERED OFFICE CHANGED ON 04/01/2013 FROM 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS UNITED KINGDOM |
04/01/134 January 2013 | DIRECTOR APPOINTED TREVOR PEREIRA |
04/01/134 January 2013 | DIR INTEREST IN COMP UNDER SECT 175 RATIFIED 18/12/2012 |
04/01/134 January 2013 | APPOINTMENT TERMINATED, DIRECTOR ANDREAS STYLIANOU |
04/01/134 January 2013 | DIRECTOR APPOINTED DAVID ANDREW FISCHEL |
17/12/1217 December 2012 | COMPANY NAME CHANGED INGLEBY (1903) LIMITED CERTIFICATE ISSUED ON 17/12/12 |
05/12/125 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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