Advanced company searchLink opens in new window

INTRAQUEST VENTURES LTD

Company number 11167137

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)
05 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 26 May 2023
14 Jun 2022 AD01 Registered office address changed from Flat 5 White Lodge the Vale London NW11 8st England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 14 June 2022
09 Jun 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-27
09 Jun 2022 600 Appointment of a voluntary liquidator
09 Jun 2022 LIQ02 Statement of affairs
22 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
21 May 2021 AA Accounts for a dormant company made up to 31 March 2020
19 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with updates
18 Jan 2021 PSC04 Change of details for Mr Carlos Miguel Pereira as a person with significant control on 15 January 2021
18 Jan 2021 PSC07 Cessation of Zoltan Korcsog as a person with significant control on 15 January 2021
18 Jan 2021 PSC01 Notification of Carlos Miguel Pereira as a person with significant control on 15 January 2021
15 Jan 2021 TM01 Termination of appointment of Zoltan Korcsog as a director on 15 January 2021
15 Jan 2021 AP01 Appointment of Mr Carlos Miguel Pereira as a director on 15 January 2021
07 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with updates
06 Jan 2021 PSC01 Notification of Zoltan Korcsog as a person with significant control on 23 April 2020
06 Jan 2021 PSC07 Cessation of Yakov Zrihen as a person with significant control on 23 April 2020
06 Jan 2021 AP01 Appointment of Mr Zoltan Korcsog as a director on 23 April 2020
06 Jan 2021 TM01 Termination of appointment of Yakov Zrihen as a director on 23 April 2020
25 Dec 2020 AD01 Registered office address changed from 10 North End Road London NW11 7PH England to Flat 5 White Lodge the Vale London NW11 8st on 25 December 2020
09 Oct 2020 AA01 Previous accounting period extended from 31 January 2020 to 31 March 2020
02 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with updates
19 Mar 2020 SH01 Statement of capital following an allotment of shares on 7 January 2020
  • GBP 100
07 Jan 2020 AD01 Registered office address changed from 33 Hillcroft Crescent Watford WD19 4PB England to 10 North End Road London NW11 7PH on 7 January 2020
24 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019