Advanced company searchLink opens in new window

INTELLIGENT IMPLANTS LTD

Company number 08985827

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)
27 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
12 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2017 CS01 Confirmation statement made on 22 April 2017 with updates
07 Feb 2017 AA Accounts for a dormant company made up to 30 April 2016
14 Jun 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
15 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
17 Jun 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
17 Jun 2015 AD01 Registered office address changed from C/O Everys 93 Jermyn Street 2nd Floor London SW1Y 6JE England to C/O Everys Commercial 93 Jermyn Street 2nd Floor London SW1Y 6JE on 17 June 2015
17 Jun 2015 AD01 Registered office address changed from C/O Cavendish Legal Group 33 Cavendish Square London W1G 0PW England to C/O Everys Commercial 93 Jermyn Street 2nd Floor London SW1Y 6JE on 17 June 2015
07 Jan 2015 AP01 Appointment of Mr Stephen James Beverley as a director on 1 December 2014
07 Jan 2015 AD01 Registered office address changed from Brook Point 1412 High Road London N20 9BH United Kingdom to C/O Cavendish Legal Group 33 Cavendish Square London W1G 0PW on 7 January 2015
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2014 TM01 Termination of appointment of Graham Cowan as a director
08 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)