Advanced company searchLink opens in new window

INTERCOM UK LIMITED

Company number 04972440

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)
28 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2017 AP01 Appointment of Mr Alberto Leandro Llaryora as a director on 10 November 2017
10 Nov 2017 TM01 Termination of appointment of David Pearlman as a director on 10 November 2017
13 May 2017 SOAS(A) Voluntary strike-off action has been suspended
04 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2017 AD01 Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom to Elscot House Arcadia Avenue London N3 2JU on 29 March 2017
28 Mar 2017 DS01 Application to strike the company off the register
20 Feb 2017 TM02 Termination of appointment of Joint Secretarial Services Limited as a secretary on 17 February 2017
24 Jan 2017 CS01 Confirmation statement made on 21 November 2016 with updates
22 Jan 2017 AD01 Registered office address changed from St James's Park 50 Broadway London SW1H 0RG to 788-790 Finchley Road London NW11 7TJ on 22 January 2017
20 Jan 2017 AA Full accounts made up to 31 December 2015
17 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2016 TM01 Termination of appointment of Joint Corporate Services Limited as a director on 27 September 2016
28 Sep 2016 TM01 Termination of appointment of Roy Neil Arthur as a director on 27 September 2016
28 Sep 2016 AP01 Appointment of Mr David Pearlman as a director on 27 September 2016
10 Mar 2016 AA Full accounts made up to 31 December 2014
24 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
19 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
08 Oct 2014 AA Full accounts made up to 31 December 2013
04 Mar 2014 AA Full accounts made up to 31 December 2012
25 Nov 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
19 Nov 2013 CH01 Director's details changed for Mr Roy Neil Arthur on 19 November 2013
04 Dec 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
30 Nov 2012 CH02 Director's details changed for Joint Corporate Services Limited on 22 November 2011