Advanced company searchLink opens in new window

INTELLIGENT GLOBAL LIMITED

Company number 08121218

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)
23 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 10,000
20 Oct 2015 AD01 Registered office address changed from 10 Park Gate Little Germany Bradford West Yorkshire BD1 5BS to Aac Chartered Accountants, Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER on 20 October 2015
20 Oct 2015 AP01 Appointment of Mr Ajaz Hussain as a director on 19 October 2015
20 Oct 2015 TM01 Termination of appointment of Ibrar Ahmed as a director on 19 October 2015
20 Oct 2015 AP01 Appointment of Mr Harry David Baker as a director on 19 October 2015
24 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
07 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 10,000
26 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
24 Mar 2014 AD01 Registered office address changed from 114 Wellington Street West One Leeds West Yorkshire LS1 1BA United Kingdom on 24 March 2014
17 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
10 Jul 2012 TM01 Termination of appointment of Andreas Papaiacovou as a director
27 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)