INTELLIGENTSIA EMEA LIMITED
Status | DISSOLVED |
Company No. | 02423899 |
Category | Private Limited Company |
Incorporated | 19 Sep 1989 |
Age | 34 years, 8 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 04 Jun 2019 |
Years | 4 years, 11 months, 21 days |
SUMMARY
INTELLIGENTSIA EMEA LIMITED is an dissolved private limited company with number 02423899. It was incorporated 34 years, 8 months, 6 days ago, on 19 September 1989 and it was dissolved 4 years, 11 months, 21 days ago, on 04 June 2019. The company address is 82 St John Street 82 St John Street, EC1M 4JN.
Company Fillings
Gazette dissolved voluntary
Date: 04 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Mar 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2018
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2017
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-20
Documents
Resolution
Date: 28 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 15 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 15 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 20 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-20
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2015
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 20 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-20
Documents
Change account reference date company current extended
Date: 16 Sep 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2014-09-30
New date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2013
Action Date: 20 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-20
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2012
Action Date: 20 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-20
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2011
Action Date: 20 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-20
Documents
Legacy
Date: 29 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2010
Action Date: 20 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-20
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2009
Action Date: 20 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-20
Documents
Change person director company with change date
Date: 27 Nov 2009
Action Date: 23 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Christopher Pearson
Change date: 2009-11-23
Documents
Change person director company with change date
Date: 27 Nov 2009
Action Date: 23 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-23
Officer name: Helen Louise Pearson
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 25 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/08; full list of members
Documents
Certificate change of name company
Date: 01 Oct 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed competitive intelligence & consulting LIMITED\certificate issued on 01/10/08
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 08 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/08; full list of members
Documents
Legacy
Date: 20 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/94; change of members; amend
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 02 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 11 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 16 Jun 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/09/04
Documents
Legacy
Date: 15 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/05; full list of members
Documents
Legacy
Date: 19 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 20 Oct 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 12 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jun 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/09/03
Documents
Legacy
Date: 22 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/04; full list of members
Documents
Accounts with accounts type small
Date: 16 Oct 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 10 May 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/09/02
Documents
Legacy
Date: 12 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/03; full list of members
Documents
Accounts with accounts type small
Date: 30 Sep 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 09 Aug 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Jul 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/09/01
Documents
Legacy
Date: 05 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/02; full list of members
Documents
Accounts with accounts type small
Date: 02 Aug 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 19 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/01; full list of members
Documents
Accounts with accounts type small
Date: 18 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 15 Jun 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/00 to 30/09/00
Documents
Legacy
Date: 02 May 2000
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/00; full list of members
Documents
Legacy
Date: 23 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 22 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 16 Apr 1999
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/99; full list of members
Documents
Accounts with accounts type small
Date: 07 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 17 Jun 1998
Category: Capital
Type: 88(2)R
Description: Ad 10/06/98--------- £ si 4900@1=4900 £ ic 100/5000
Documents
Legacy
Date: 28 Jan 1998
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/98; full list of members
Documents
Accounts with accounts type small
Date: 21 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 06 Feb 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Feb 1997
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/97; full list of members
Documents
Accounts with accounts type small
Date: 27 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 27 Mar 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 27 Mar 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 27 Mar 1996
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/96; full list of members
Documents
Legacy
Date: 27 Mar 1996
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Resolution
Date: 05 Mar 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 23 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 16 Feb 1995
Category: Annual-return
Type: 363x
Description: Return made up to 30/01/95; full list of members
Documents
Legacy
Date: 10 Jan 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type small
Date: 29 Sep 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Accounts with accounts type small
Date: 25 Jul 1994
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 30 Mar 1994
Category: Annual-return
Type: 363x
Description: Return made up to 30/01/94; change of members
Documents
Legacy
Date: 11 Jan 1994
Category: Address
Type: 287
Description: Registered office changed on 11/01/94 from: c/o bcs, 3RD floor 16/18 new bridge street london EC4V 6AU
Documents
Legacy
Date: 08 Nov 1993
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/92
Documents
Resolution
Date: 31 Aug 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Aug 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 08 Mar 1993
Category: Annual-return
Type: 363x
Description: Return made up to 30/01/93; full list of members
Documents
Accounts with accounts type small
Date: 06 Nov 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 07 Jul 1992
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 23 Jan 1992
Category: Annual-return
Type: 363x
Description: Return made up to 30/01/92; full list of members
Documents
Legacy
Date: 15 Nov 1991
Category: Address
Type: 287
Description: Registered office changed on 15/11/91 from: 16/18 new bridge street london EC4V 6AU
Documents
Accounts with accounts type small
Date: 28 Oct 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 21 Aug 1991
Category: Address
Type: 287
Description: Registered office changed on 21/08/91 from: longcroft house victoria avenue bishopsgate london, EC2M 4NS
Documents
Legacy
Date: 30 Jan 1991
Category: Annual-return
Type: 363x
Description: Return made up to 30/01/91; full list of members
Documents
Legacy
Date: 14 Jan 1991
Category: Address
Type: 287
Description: Registered office changed on 14/01/91 from: 8 horbury crescent london W11 3NF
Documents
Legacy
Date: 04 Apr 1990
Category: Address
Type: 287
Description: Registered office changed on 04/04/90 from: 48 grafyton way london W1P 5LB
Documents
Legacy
Date: 05 Oct 1989
Category: Capital
Type: 88(2)R
Description: Wd 27/09/89 ad 22/09/89--------- £ si 98@1=98 £ ic 2/100
Documents
Some Companies
THE CROFT UPPER END,PERSHORE,WR10 3DQ
Number: | 00636835 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 HONLEYWOOD CLOSE,HULL,HU7 4ZP
Number: | 06751875 |
Status: | ACTIVE |
Category: | Private Limited Company |
45-49 GREEK STREET,CHESHIRE,SK3 8AX
Number: | 03660529 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 WILMSLOW DRIVE,ELLESMERE PORT,CH66 3JN
Number: | 08734011 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRAMEWORK HOUSE 1-3 CHURCH LANE,GOOLE,DN14 9HN
Number: | 07392329 |
Status: | ACTIVE |
Category: | Private Limited Company |
T BEBBINGTON CONSULTING LIMITED
23 RAMSDELL ROAD,FLEET,GU51 1DD
Number: | 09862983 |
Status: | ACTIVE |
Category: | Private Limited Company |