Advanced company searchLink opens in new window

INTELA GLOBAL LIMITED

Company number 07103974

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 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2013 TM01 Termination of appointment of Toby Harris as a director
15 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 702,554
15 Jan 2013 AA Group of companies' accounts made up to 31 December 2011
11 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 3
15 Aug 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
21 May 2012 AD01 Registered office address changed from Princess House 50 -60 Eastcastle Street Suite 305 London W1W 8EA United Kingdom on 21 May 2012
13 Oct 2011 AP01 Appointment of Mr Toby Charles Harris as a director
13 Oct 2011 TM01 Termination of appointment of Simon Poole as a director
21 Jul 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
20 Jul 2011 CH01 Director's details changed for Mr Nicholas John Temple on 20 July 2011
20 Jul 2011 CH01 Director's details changed for Simon Hilliard Poole on 20 July 2011
20 Jul 2011 CH01 Director's details changed for Mr Mark Robert Blandford on 20 July 2011
20 Jul 2011 CH01 Director's details changed for James Mansfield on 20 July 2011
06 Jul 2011 SH01 Statement of capital following an allotment of shares on 25 May 2011
  • GBP 702,554
06 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 May 2011 AA Group of companies' accounts made up to 31 December 2010
12 Apr 2011 AP01 Appointment of Mr Nicholas John Temple as a director
08 Feb 2011 AD01 Registered office address changed from 9 Argyll Street 3Rd Floor London W1F 7TG United Kingdom on 8 February 2011
15 Dec 2010 AR01 Annual return made up to 14 December 2010 with full list of shareholders
15 Dec 2010 AD01 Registered office address changed from 9 Argyll Street London Greater London W1F 7TG United Kingdom on 15 December 2010
08 Feb 2010 SH01 Statement of capital following an allotment of shares on 24 December 2009
  • GBP 672,554.00