Advanced company searchLink opens in new window

INTERVENE PUBLICATIONS LIMITED

Company number 09035351

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)
31 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2018 DS01 Application to strike the company off the register
06 Mar 2018 TM01 Termination of appointment of a director
05 Mar 2018 TM01 Termination of appointment of Stephen Dean as a director on 1 March 2018
01 Mar 2018 AP01 Appointment of Mr Wayne Lawrence Creasey as a director on 1 March 2018
09 Feb 2018 CS01 Confirmation statement made on 1 September 2017 with no updates
09 Feb 2018 AD01 Registered office address changed from 8 13-17 High Beech Road Loughton IG10 4BN England to Bell Cottage Bell Common Epping Essex CM16 4DQ on 9 February 2018
14 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
13 Nov 2017 AA Accounts for a dormant company made up to 11 November 2016
10 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2017 TM01 Termination of appointment of Hala Moubarak as a director on 9 July 2017
06 Jul 2017 AP01 Appointment of Ms Hala Moubarak as a director on 5 July 2017
06 Jul 2017 TM01 Termination of appointment of Elizabeth Ann Ritchie as a director on 1 January 2017
04 Apr 2017 AP01 Appointment of Mr Stephen Dean as a director on 4 April 2017
04 Apr 2017 TM01 Termination of appointment of David Ross Chapman as a director on 19 December 2016
03 Apr 2017 AD01 Registered office address changed from C/O David Chapman 40 Marlborough Park Kempston Bedford MK42 8AN England to 8 13-17 High Beech Road Loughton IG10 4BN on 3 April 2017
06 Nov 2016 CS01 Confirmation statement made on 1 September 2016 with updates
03 Jun 2016 AA Total exemption small company accounts made up to 11 November 2015
04 Mar 2016 AD01 Registered office address changed from 82 Crown Quay Prebend Street Bedford MK40 1BN England to C/O David Chapman 40 Marlborough Park Kempston Bedford MK42 8AN on 4 March 2016
28 Jan 2016 AA01 Previous accounting period extended from 31 May 2015 to 11 November 2015
21 Dec 2015 AD01 Registered office address changed from 4 Deans Mews London W1G 9EF to 82 Crown Quay Prebend Street Bedford MK40 1BN on 21 December 2015
24 Nov 2015 TM01 Termination of appointment of Silo Capital Limited as a director on 11 November 2015
23 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
22 Nov 2015 AP01 Appointment of Ms Elizabeth Ann Ritchie as a director on 11 November 2015