- Company Overview for INTELLIGENCE LED BUSINESSES LTD (12448851)
- Filing history for INTELLIGENCE LED BUSINESSES LTD (12448851)
- People for INTELLIGENCE LED BUSINESSES LTD (12448851)
- More for INTELLIGENCE LED BUSINESSES LTD (12448851)
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) |
---|---|---|---|
30 Jan 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
02 Sep 2022 | CS01 | Confirmation statement made on 27 August 2022 with no updates | |
03 Aug 2022 | AD01 | Registered office address changed from 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP England to 6 North Street Oundle Peterborough PE8 4AL on 3 August 2022 | |
27 Aug 2021 | CS01 | Confirmation statement made on 27 August 2021 with updates | |
12 Aug 2021 | PSC07 | Cessation of Nicholas Robert Charles Hanson as a person with significant control on 12 August 2021 | |
11 Aug 2021 | PSC01 | Notification of James Nicholas Hanson as a person with significant control on 11 August 2021 | |
11 Aug 2021 | PSC01 | Notification of Nicholas Robert Charles Hanson as a person with significant control on 11 August 2021 | |
11 Aug 2021 | PSC07 | Cessation of Nicholas Robert Charles Hanson as a person with significant control on 10 August 2021 | |
01 Jul 2021 | AP01 | Appointment of Mr James Nicholas Hanson as a director on 11 June 2021 | |
01 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 17 June 2021
|
|
26 Apr 2021 | CH01 | Director's details changed for Mr Nicholas Robert Charles Hanson on 26 April 2021 | |
26 Apr 2021 | AD01 | Registered office address changed from The Business Exchange Rockingham Road Kettering NN16 8JX England to 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP on 26 April 2021 | |
12 Mar 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
21 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with updates | |
20 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2021 | TM01 | Termination of appointment of James Nicholas Hanson as a director on 1 January 2021 | |
19 Jan 2021 | PSC07 | Cessation of James Nicholas Hanson as a person with significant control on 1 January 2021 | |
28 Oct 2020 | AD01 | Registered office address changed from Unit 33 the Business Exchange Rockingham Road Kettering Northamptonshire NN16 8JX to The Business Exchange Rockingham Road Kettering NN16 8JX on 28 October 2020 | |
28 Oct 2020 | PSC01 | Notification of James Nicholas Hanson as a person with significant control on 1 October 2020 | |
28 Oct 2020 | AP01 | Appointment of Mr James Nicholas Hanson as a director on 1 October 2020 | |
28 Oct 2020 | TM01 | Termination of appointment of Locate-Group Limited as a director on 1 October 2020 | |
08 Jun 2020 | AP02 | Appointment of Locate-Group Limited as a director on 8 June 2020 | |
18 May 2020 | AD01 | Registered office address changed from Unit 10 Brooklands Court Kettering Venture Park Kettering NN15 6FD England to Unit 33 the Business Exchange Rockingham Road Kettering Northamptonshire NN16 8JX on 18 May 2020 |