Advanced company searchLink opens in new window

INTELLITECH SYSTEMS LIMITED

Company number 05871781

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)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2016 DS01 Application to strike the company off the register
23 Feb 2016 AP03 Appointment of Mrs Chethana Prabhakara as a secretary on 19 February 2016
22 Feb 2016 TM02 Termination of appointment of Chetana Prabhakara as a secretary on 18 February 2016
18 Feb 2016 CH01 Director's details changed for Mr Ramesh Prakash on 18 February 2016
11 Jan 2016 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
08 Jan 2016 CH03 Secretary's details changed for Chetana Prabhakara on 7 January 2016
08 Jan 2016 CH01 Director's details changed for Mr Ramesh Prakash on 7 January 2016
11 Dec 2015 CH01 Director's details changed for Mr Ramesh Prakash on 7 January 2015
10 Dec 2015 AC92 Restoration by order of the court
02 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2014 DS01 Application to strike the company off the register
22 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
17 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
24 Oct 2013 AD01 Registered office address changed from , C/O Smith Rook Accountancy, 69 Aston Road North, Birmingham, B6 4EA, England on 24 October 2013
20 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Aug 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
28 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Jul 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
22 Dec 2011 AD01 Registered office address changed from , 20 Parkview Grenfell Road, Maidenhead, Berkshire, SL6 1FG, United Kingdom on 22 December 2011
12 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Jul 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
05 Aug 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders