Advanced company searchLink opens in new window

INTERCAPITAL NO. 1 LIMITED

Company number 06173794

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)
21 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2023 SOAS(A) Voluntary strike-off action has been suspended
06 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2022 DS01 Application to strike the company off the register
15 Jun 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
23 Dec 2021 AA Full accounts made up to 31 March 2021
09 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 July 2020
  • GBP 12,046,001
14 Oct 2021 TM01 Termination of appointment of Kathleen Marie Cronin as a director on 11 October 2021
13 Jul 2021 AP03 Appointment of Margaret Austin Wright as a secretary on 8 July 2021
13 Jul 2021 AP03 Appointment of Jenelle Marie Chalmers as a secretary on 8 July 2021
13 Jul 2021 TM02 Termination of appointment of Veronica Holly Ridley as a secretary on 1 July 2021
19 May 2021 CH01 Director's details changed for Mr Richard Joseph Bodnum on 2 November 2020
10 May 2021 CS01 Confirmation statement made on 10 May 2021 with updates
20 Apr 2021 AA Full accounts made up to 31 March 2020
13 Apr 2021 AP01 Appointment of James Bray as a director on 12 April 2021
13 Apr 2021 TM01 Termination of appointment of William Frederick Knottenbelt as a director on 12 April 2021
19 Oct 2020 SH20 Statement by Directors
19 Oct 2020 SH19 Statement of capital on 19 October 2020
  • GBP 1
19 Oct 2020 CAP-SS Solvency Statement dated 09/10/20
19 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 09/10/2020
  • RES06 ‐ Resolution of reduction in issued share capital
13 Aug 2020 SH01 Statement of capital following an allotment of shares on 16 July 2020
  • GBP 12,046,001
  • ANNOTATION Clarification a second filed SH01 was registered on 09/11/2021.
03 Jun 2020 AA Full accounts made up to 31 March 2019
24 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
11 Mar 2020 AP03 Appointment of Veronica Holly Ridley as a secretary on 14 January 2020
14 Jan 2020 TM02 Termination of appointment of Deborah Anne Abrehart as a secretary on 31 December 2019