- Company Overview for INTRUST CORPORATE FINANCE LIMITED (06442445)
- Filing history for INTRUST CORPORATE FINANCE LIMITED (06442445)
- People for INTRUST CORPORATE FINANCE LIMITED (06442445)
- More for INTRUST CORPORATE FINANCE LIMITED (06442445)
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) |
---|---|---|---|
23 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2024 | CS01 | Confirmation statement made on 20 March 2024 with no updates | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2023 | CS01 | Confirmation statement made on 20 March 2023 with no updates | |
10 Jan 2023 | CH01 | Director's details changed for Ms Cristina Appennini on 10 January 2023 | |
10 Jan 2023 | PSC04 | Change of details for Mrs Cristina Appennini as a person with significant control on 10 January 2023 | |
10 Jan 2023 | AD01 | Registered office address changed from C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU England to C/O Fidcorp Limited, 3rd Floor Portman House 2 Portman Street London W1H 6DU on 10 January 2023 | |
23 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
09 May 2022 | AA | Micro company accounts made up to 31 December 2020 | |
01 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
08 Mar 2022 | CH01 | Director's details changed for Ms Cristina Appennini on 8 March 2022 | |
08 Mar 2022 | PSC04 | Change of details for Mrs Cristina Appennini as a person with significant control on 8 March 2022 | |
08 Mar 2022 | AD01 | Registered office address changed from 4th Floor Portman House 2, Portman Street London W1H 6DU United Kingdom to C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU on 8 March 2022 | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2022 | TM01 | Termination of appointment of Graham Jeffrey Woolfman as a director on 20 January 2022 | |
30 Jun 2021 | TM01 | Termination of appointment of Marco Ambrogio Capretti as a director on 24 June 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
23 Apr 2021 | TM02 | Termination of appointment of Irene Wai Keng Potter as a secretary on 23 April 2021 | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Apr 2020 | CS01 | Confirmation statement made on 20 March 2020 with updates | |
27 Mar 2020 | PSC01 | Notification of Cristina Appennini as a person with significant control on 25 November 2019 | |
27 Mar 2020 | PSC07 | Cessation of Graham Jeffrey Woolfman as a person with significant control on 25 November 2019 | |
27 Mar 2020 | PSC07 | Cessation of Marco Ambrogio Capretti as a person with significant control on 25 November 2019 | |
02 Mar 2020 | SH10 | Particulars of variation of rights attached to shares |