Advanced company searchLink opens in new window

INTELLIGENT EXHIBITIONS LIMITED

Company number 05803823

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)
10 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
10 Dec 2014 4.71 Return of final meeting in a members' voluntary winding up
15 Nov 2013 AD01 Registered office address changed from Blenheim House 120 Church Street Brighton East Sussex BN1 1UD England on 15 November 2013
16 Oct 2013 4.70 Declaration of solvency
16 Oct 2013 600 Appointment of a voluntary liquidator
16 Oct 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
28 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
Statement of capital on 2013-05-28
  • GBP 140
23 May 2013 AD01 Registered office address changed from Pike House George Street Nailsworth Stroud Glos GL6 0AG on 23 May 2013
23 May 2013 TM01 Termination of appointment of Versha Kumari Carter as a director on 9 April 2013
23 May 2013 TM01 Termination of appointment of Stephen Paul Carter as a director on 9 April 2013
23 May 2013 AP01 Appointment of Mr Carsten Holm as a director on 9 April 2013
23 May 2013 AP03 Appointment of Mr Carsten Holm as a secretary on 9 April 2013
23 May 2013 TM02 Termination of appointment of Christopher Philip Marke as a secretary on 9 April 2013
08 Nov 2012 AA Total exemption small company accounts made up to 31 May 2012
04 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
18 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
09 Jul 2011 AP01 Appointment of Doctor Steve Carter as a director
10 May 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
10 May 2011 TM02 Termination of appointment of Stephen Carter as a secretary
14 Apr 2011 SH01 Statement of capital following an allotment of shares on 2 April 2011
  • GBP 140
14 Mar 2011 AP03 Appointment of Mr Christopher Philip Marke as a secretary
23 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
28 May 2010 AR01 Annual return made up to 3 May 2010 with full list of shareholders
28 May 2010 CH01 Director's details changed for Versha Kumari Carter on 3 May 2010
29 Apr 2010 AD01 Registered office address changed from Ilex House Lower Newmarket Road Nailsworth Stroud Gloucestershire GL6 0RW on 29 April 2010