Advanced company searchLink opens in new window

INTERCEDE 1001 LIMITED

Company number 09040527

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)
07 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2014 DS01 Application to strike the company off the register
23 Sep 2014 TM01 Termination of appointment of Sarah Elizabeth Jones as a director on 5 August 2014
23 Sep 2014 TM01 Termination of appointment of Wayne Beedle as a director on 5 August 2014
08 Sep 2014 TM01 Termination of appointment of Sarah Elizabeth Jones as a director on 5 August 2014
08 Sep 2014 TM01 Termination of appointment of Wayne Beedle as a director on 5 August 2014
02 Sep 2014 SH20 Statement by directors
02 Sep 2014 SH19 Statement of capital on 2 September 2014
  • GBP 2.00
02 Sep 2014 CAP-SS Solvency statement dated 28/08/14
02 Sep 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Aug 2014 MAR Re-registration of Memorandum and Articles
19 Aug 2014 CERT11 Certificate of change of name and re-registration from Public Limited Company to Private
19 Aug 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
19 Aug 2014 RR02 Re-registration from a public company to a private limited company
19 Aug 2014 CERTNM Company name changed learndirect (holdings) PLC\certificate issued on 19/08/14
  • CONNOT ‐
07 Jul 2014 TM01 Termination of appointment of Richard Basil Brookes as a director on 26 June 2014
07 Jul 2014 TM01 Termination of appointment of Peter Stephen Rigby as a director on 26 June 2014
15 May 2014 CERT8A Commence business and borrow
15 May 2014 SH50 Trading certificate for a public company
14 May 2014 NEWINC Incorporation