Advanced company searchLink opens in new window

INTELLICHAT SOFTWARE LIMITED

Company number 06488822

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)
19 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2015 AA01 Previous accounting period extended from 31 January 2015 to 31 July 2015
19 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
18 Aug 2014 CH01 Director's details changed for Mr Brooke Anthony James Bryan on 18 August 2014
14 Jul 2014 AA Total exemption small company accounts made up to 31 January 2014
06 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
18 Apr 2013 AA Total exemption small company accounts made up to 31 January 2013
01 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
18 Jun 2012 AA Total exemption small company accounts made up to 31 January 2012
24 Apr 2012 CH01 Director's details changed for Mr Brooke Anthony J Bryan on 19 April 2012
24 Apr 2012 AD01 Registered office address changed from Station House, North Street Havant Hampshire PO9 1QU on 24 April 2012
24 Apr 2012 AP04 Appointment of Gibson Whitter Secretaries Limited as a secretary
24 Apr 2012 TM02 Termination of appointment of Mc Secretaries Limited as a secretary
09 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
21 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
18 Mar 2011 TM01 Termination of appointment of Christopher Phillips as a director
22 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
28 Sep 2010 CH01 Director's details changed for Mr Christopher Stephen Phillips on 28 September 2010
10 Sep 2010 CH01 Director's details changed for Mr Brooke Anthony J Bryan on 6 September 2010
27 Jul 2010 CH01 Director's details changed for Mr Christopher Stephen Phillips on 22 July 2010
15 Jul 2010 AA Total exemption small company accounts made up to 31 January 2010
02 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
09 Sep 2009 AA Total exemption small company accounts made up to 31 January 2009
18 Feb 2009 288c Director's change of particulars / brooke bryan / 16/02/2009