Advanced company searchLink opens in new window

INTERMEX LIMITED

Company number 02974537

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Nov 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
14 Nov 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
01 Nov 2023 AD01 Registered office address changed from Watermill Studios, 48 Middlebridge Street Romsey SO51 8HL England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 1 November 2023
01 Nov 2023 LIQ02 Statement of affairs
01 Nov 2023 600 Appointment of a voluntary liquidator
01 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-18
07 Jun 2023 AA Micro company accounts made up to 31 December 2021
13 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
24 Jan 2023 PSC02 Notification of Jupiter Capital Ltd as a person with significant control on 20 January 2022
24 Jan 2023 PSC07 Cessation of George Andrew Hunt as a person with significant control on 20 January 2022
06 Dec 2022 MR04 Satisfaction of charge 029745370001 in full
20 May 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
20 May 2022 TM01 Termination of appointment of Andrew Stephen Hunt as a director on 20 May 2022
20 Jan 2022 PSC01 Notification of George Andrew Hunt as a person with significant control on 1 August 2021
06 Jan 2022 PSC07 Cessation of Patricia Diane Notarmarco as a person with significant control on 1 July 2021
09 Dec 2021 CS01 Confirmation statement made on 6 October 2021 with updates
09 Dec 2021 AD01 Registered office address changed from Watermill Studios, 48 Middlebridge Street Romsey SO51 8HL England to Watermill Studios, 48 Middlebridge Street Romsey SO51 8HL on 9 December 2021
09 Dec 2021 PSC07 Cessation of Nigel Blair Pope as a person with significant control on 1 December 2021
09 Dec 2021 TM01 Termination of appointment of Nigel Blair Pope as a director on 1 December 2021
09 Dec 2021 TM02 Termination of appointment of Nigel Blair Pope as a secretary on 1 December 2021
03 Dec 2021 AD02 Register inspection address has been changed from Watermill Studios 48 Middlebridge Street Romsey SO51 8HL England to Watermill Studios 48 Middlebridge Street Romsey SO51 8HL
03 Dec 2021 AD02 Register inspection address has been changed to Watermill Studios 48 Middlebridge Street Romsey SO51 8HL
03 Dec 2021 AD01 Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG to Watermill Studios, 48 Middlebridge Street Romsey SO51 8HL on 3 December 2021
24 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
19 Jul 2021 AP01 Appointment of Mr Andrew Stephen Hunt as a director on 19 July 2021