Advanced company searchLink opens in new window

CHANNEL INTELLIGENCE LIMITED

Company number 07257439

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)
26 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
26 Jan 2015 4.71 Return of final meeting in a members' voluntary winding up
20 Dec 2013 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW England on 20 December 2013
19 Dec 2013 600 Appointment of a voluntary liquidator
19 Dec 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
19 Dec 2013 4.70 Declaration of solvency
03 Dec 2013 TM01 Termination of appointment of Nidhi Shah as a director on 22 November 2013
24 Jul 2013 AP01 Appointment of Nidhi Shah as a director on 27 June 2013
23 Jul 2013 TM01 Termination of appointment of Katherine Stephens as a director on 27 June 2013
12 Jun 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
Statement of capital on 2013-06-12
  • GBP 1
12 Jun 2013 TM01 Termination of appointment of Michael Evanoff as a director on 20 February 2013
12 Jun 2013 TM01 Termination of appointment of Robert Wright as a director on 20 February 2013
12 Jun 2013 AP01 Appointment of Mrs Katherine Stephens as a director on 20 February 2013
12 Jun 2013 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary on 20 February 2013
12 Jun 2013 AP01 Appointment of Graham Law as a director on 20 February 2013
18 Apr 2013 AD01 Registered office address changed from Boston House 2a Boston Road Henley-on-Thames Oxfordshire RG9 1DY United Kingdom on 18 April 2013
07 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Jun 2012 AA
24 May 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
24 May 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
15 Mar 2011 AA
23 Sep 2010 AA01 Current accounting period shortened from 31 May 2011 to 31 December 2010
24 May 2010 TM02 Termination of appointment of Waterlow Secretaries Limited as a secretary
24 May 2010 TM01 Termination of appointment of Dunstana Davies as a director
24 May 2010 AP01 Appointment of Michael Evanoff as a director