Advanced company searchLink opens in new window

INTELLICOMM SOLUTIONS LIMITED

Company number SC354380

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 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 10,375
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Aug 2014 AA Total exemption small company accounts made up to 31 March 2013
28 Aug 2014 AA Total exemption small company accounts made up to 31 March 2012
13 Aug 2014 AD01 Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE to 1007 Argyle Street Finnieston Glasgow G3 8LZ on 13 August 2014
11 Aug 2014 AP03 Appointment of Mr Mohamed Ismail Omer as a secretary on 25 July 2014
11 Aug 2014 TM02 Termination of appointment of David Stanley Kaye as a secretary on 25 July 2014
07 Apr 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10,375
01 Mar 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
15 Jan 2013 SH01 Statement of capital following an allotment of shares on 17 May 2012
  • GBP 10,375.00
15 Nov 2012 AA01 Previous accounting period extended from 28 February 2012 to 31 March 2012
25 Apr 2012 AA Total exemption small company accounts made up to 28 February 2011
03 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
06 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Aug 2011 AP01 Appointment of Mr Altaf Ahmed as a director
01 Aug 2011 AP01 Appointment of Mr Riyan Ahmed Shaik as a director
10 May 2011 AA Total exemption small company accounts made up to 28 February 2010
21 Feb 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders