Advanced company searchLink opens in new window

INTERCEUTICA LIMITED

Company number 07427422

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)
26 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Nov 2019 AA Accounts for a dormant company made up to 30 November 2018
10 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2019 DS01 Application to strike the company off the register
06 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
01 Jun 2018 AA Accounts for a dormant company made up to 30 November 2017
10 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with updates
02 Nov 2017 PSC01 Notification of Peter Anthony Ronald Ellul as a person with significant control on 6 April 2016
02 Nov 2017 PSC07 Cessation of John Weaver as a person with significant control on 5 January 2017
16 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
31 Mar 2017 AD01 Registered office address changed from Avanta Media Village 131-151 Great Titchfield Street London W1W 5BB to 162 Main Road Danbury Chelmsford Essex CM3 4DT on 31 March 2017
12 Dec 2016 TM01 Termination of appointment of John Weaver as a director on 12 December 2016
02 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
21 Mar 2016 AA Accounts for a dormant company made up to 30 November 2015
25 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
07 Sep 2015 CH01 Director's details changed for Mr Peter Anthony Roland Ellul on 2 July 2015
14 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
17 Jul 2015 AP04 Appointment of Kac Services Limited as a secretary on 16 July 2015
17 Jul 2015 TM02 Termination of appointment of Friars Managememt Services Limited as a secretary on 15 July 2015
13 Apr 2015 AD01 Registered office address changed from 3 Spital Yard Spital Square London E1 6AQ to Avanta Media Village 131-151 Great Titchfield Street London W1W 5BB on 13 April 2015
30 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-30
  • GBP 1
07 Jul 2014 AA Accounts for a dormant company made up to 30 November 2013
18 Feb 2014 AP01 Appointment of Mr John Weaver as a director
14 Feb 2014 TM01 Termination of appointment of Stephen Brown as a director
04 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1