Advanced company searchLink opens in new window

INTELLIFLO INTERMEDIATE HOLDINGS LIMITED

Company number 08610169

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)
31 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2020 DS01 Application to strike the company off the register
23 Dec 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 November 2019
  • GBP 254,614
18 Dec 2019 AA01 Previous accounting period shortened from 30 December 2018 to 29 December 2018
10 Dec 2019 SH20 Statement by Directors
10 Dec 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Nov 2019 SH01 Statement of capital following an allotment of shares on 15 November 2019
  • GBP 254,614
  • ANNOTATION Clarification a second file SH01 was registered on 23/12/2019.
18 Nov 2019 SH20 Statement by Directors
18 Nov 2019 SH19 Statement of capital on 18 November 2019
  • GBP 1
18 Nov 2019 CAP-SS Solvency Statement dated 15/11/19
18 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account 15/11/2019
  • RES06 ‐ Resolution of reduction in issued share capital
27 Sep 2019 TM01 Termination of appointment of Hamish John Purdey as a director on 17 September 2019
27 Sep 2019 AP01 Appointment of Nick Eatock as a director on 17 September 2019
25 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
16 Aug 2019 TM02 Termination of appointment of Robert Rigsby as a secretary on 11 August 2019
14 Aug 2019 AP03 Appointment of Mr Kevin Kevork Babikian as a secretary on 11 August 2019
07 Aug 2019 CH01 Director's details changed for Mr Hamish John Purdey on 16 August 2018
29 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
12 Feb 2019 AD01 Registered office address changed from Perpetual Park Perpetual Park Drive Henley-on-Thames Oxfordshire RG9 1HH to Third Floor Drapers Court Kingston Hall Road Kingston upon Thames Surrey KT1 2BQ on 12 February 2019
24 Jan 2019 TM01 Termination of appointment of Colin Douglas Meadows as a director on 15 January 2019
24 Jan 2019 TM01 Termination of appointment of Loren Michael Starr as a director on 15 January 2019
24 Jan 2019 AP01 Appointment of Mr Bryan Patrick Perryman as a director on 15 January 2019
21 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2019 AD01 Registered office address changed from Third Floor Drapers Court Kingston Hall Road Kingston upon Thames Surrey KT1 2BQ to Perpetual Park Perpetual Park Drive Henley-on-Thames Oxfordshire RG9 1HH on 16 January 2019