Advanced company searchLink opens in new window

INTERCAPITAL CLEARING LIMITED

Company number 03104640

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)
02 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2018 SOAS(A) Voluntary strike-off action has been suspended
17 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2018 DS01 Application to strike the company off the register
25 Jan 2018 TM01 Termination of appointment of Mark William Lane Richards as a director on 8 January 2018
25 Jan 2018 AP01 Appointment of Mr Tom George Hanning Scarborough as a director on 8 January 2018
28 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
27 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
15 Sep 2017 AD03 Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
28 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
12 Oct 2016 CS01 Confirmation statement made on 15 September 2016 with updates
04 Aug 2016 TM01 Termination of appointment of Tina Maree Kilmister-Blue as a director on 4 July 2016
04 Aug 2016 AP01 Appointment of Mr Mark William Lane Richards as a director on 4 July 2016
19 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
29 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
16 Sep 2015 CH01 Director's details changed for Mr David Gelber on 16 June 2015
16 Sep 2015 CH01 Director's details changed for Miss Tina Maree Kilmister-Blue on 16 June 2015
11 Aug 2015 TM01 Termination of appointment of Christopher Gurth Clothier as a director on 15 July 2015
16 Jun 2015 AD01 Registered office address changed from Park House 16 Finsbury Circus London EC2M 7EB to Citypoint Level 28 One Ropemaker Street London EC2Y 9AW on 16 June 2015
14 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
24 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
21 Feb 2014 TM01 Termination of appointment of Matthew Wreford as a director
14 Feb 2014 AP01 Appointment of Tina Maree Kilmister-Blue as a director
05 Nov 2013 CH01 Director's details changed for Mr Christopher Gurth Clothier on 2 September 2013
05 Nov 2013 CH01 Director's details changed for Matthew Thomas Yardley Wreford on 5 August 2013