Advanced company searchLink opens in new window

INTERMAP TECHNOLOGIES UK LIMITED

Company number 05487990

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)
03 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2016 DS01 Application to strike the company off the register
26 Jul 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2
13 Oct 2015 AA Full accounts made up to 31 December 2014
09 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
06 Oct 2014 AA Full accounts made up to 31 December 2013
08 Jul 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
08 Jul 2014 CH01 Director's details changed for Mr Todd Allen Oseth on 21 June 2013
08 Jul 2014 AD04 Register(s) moved to registered office address
08 Jul 2014 CH01 Director's details changed for Mr Richard Louis Mohr on 21 June 2013
03 May 2014 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2014 AR01 Annual return made up to 22 June 2013 with full list of shareholders
30 Apr 2014 TM02 Termination of appointment of High Street Partners Europe Ltd as a secretary
30 Apr 2014 AD01 Registered office address changed from 5Th Floor 34 Dover Street London W1S 4NG United Kingdom on 30 April 2014
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2013 AA Full accounts made up to 31 December 2012
03 Oct 2012 AA Full accounts made up to 31 December 2011
17 Jul 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
16 Jul 2012 AD03 Register(s) moved to registered inspection location
01 Feb 2012 AD02 Register inspection address has been changed from C/O Crowe Clark Whitehill Llp Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL United Kingdom
01 Feb 2012 AP04 Appointment of High Street Partners Europe Ltd as a secretary
01 Feb 2012 TM01 Termination of appointment of David Cunningham as a director
01 Feb 2012 TM02 Termination of appointment of Hcw Secretaries Limited as a secretary
26 Jan 2012 AD01 Registered office address changed from Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL on 26 January 2012