INTELLIGENT TELECOMMUNICATIONS LTD
Company number 08173339
- Company Overview for INTELLIGENT TELECOMMUNICATIONS LTD (08173339)
- Filing history for INTELLIGENT TELECOMMUNICATIONS LTD (08173339)
- People for INTELLIGENT TELECOMMUNICATIONS LTD (08173339)
- Charges for INTELLIGENT TELECOMMUNICATIONS LTD (08173339)
- Insolvency for INTELLIGENT TELECOMMUNICATIONS LTD (08173339)
- More for INTELLIGENT TELECOMMUNICATIONS LTD (08173339)
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) |
---|---|---|---|
02 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 31 August 2023 | |
08 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 31 August 2022 | |
01 Sep 2021 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
28 May 2021 | AM10 | Administrator's progress report | |
02 Feb 2021 | AM03 | Statement of administrator's proposal | |
04 Jan 2021 | AM07 | Result of meeting of creditors | |
22 Dec 2020 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
10 Dec 2020 | AM03 | Statement of administrator's proposal | |
13 Nov 2020 | AM01 | Appointment of an administrator | |
26 Oct 2020 | AD01 | Registered office address changed from Intelligent House 1-3 Spring Lane Willenhall West Midlands WV12 4HR England to No.9 Hockley Court Stratford Road Hockley Heath Solihull B94 6NW on 26 October 2020 | |
08 Oct 2020 | MR04 | Satisfaction of charge 081733390001 in full | |
17 Aug 2020 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
08 Jul 2020 | AP01 | Appointment of Mr Tony Marshall as a director on 2 July 2020 | |
08 Jul 2020 | AP01 | Appointment of Mr Jakub Swieboda as a director on 2 July 2020 | |
25 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
31 Jan 2020 | AA01 | Previous accounting period extended from 31 May 2019 to 30 June 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with updates | |
15 Jul 2019 | PSC02 | Notification of Ensco 1336 Limited as a person with significant control on 27 June 2019 | |
15 Jul 2019 | PSC07 | Cessation of Tahir Afzal as a person with significant control on 27 June 2019 | |
27 Jun 2019 | AP01 | Appointment of Mr Neil Mahapatra as a director on 27 June 2019 | |
27 Jun 2019 | TM01 | Termination of appointment of Tahir Afzal as a director on 27 June 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
17 Oct 2018 | AD01 | Registered office address changed from 11 Portland Road Edgbaston Birmingham West Midlands B16 9HN to Intelligent House 1-3 Spring Lane Willenhall West Midlands WV12 4HR on 17 October 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 9 August 2018 with updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 May 2017 |