INTROBEAM LIMITED
Status | DISSOLVED |
Company No. | 04069783 |
Category | Private Limited Company |
Incorporated | 12 Sep 2000 |
Age | 23 years, 8 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 8 months, 9 days |
SUMMARY
INTROBEAM LIMITED is an dissolved private limited company with number 04069783. It was incorporated 23 years, 8 months, 26 days ago, on 12 September 2000 and it was dissolved 3 years, 8 months, 9 days ago, on 29 September 2020. The company address is 13th Floor One Croydon C/O Sable International 13th Floor One Croydon C/O Sable International, Croydon, CR0 0XT.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Mar 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 12 Mar 2020
Action Date: 09 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-09
Documents
Change account reference date company previous extended
Date: 11 Mar 2020
Action Date: 09 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-09
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 03 Mar 2020
Action Date: 03 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-03
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 11 Mar 2019
Action Date: 03 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-03
Documents
Change person director company with change date
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-06
Officer name: David Paul Wallis
Documents
Change to a person with significant control
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-06
Psc name: Mr David Wallis
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2019
Action Date: 25 Jan 2019
Category: Address
Type: AD01
Old address: Castlewood House 77-91 New Oxford Street London WC1A 1DG
New address: 13th Floor One Croydon C/O Sable International 12-16 Addiscombe Road Croydon CR0 0XT
Change date: 2019-01-25
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 03 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-03
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 03 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-03
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 03 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-03
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 12 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-12
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2015
Action Date: 03 Nov 2015
Category: Address
Type: AD01
Old address: Brook Point 1412 High Road London N20 9BH
Change date: 2015-11-03
New address: Castlewood House 77-91 New Oxford Street London WC1A 1DG
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Termination secretary company with name termination date
Date: 12 Mar 2015
Action Date: 24 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-02-24
Officer name: Deborah Louise Brown
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2014
Action Date: 12 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-12
Documents
Accounts with accounts type total exemption small
Date: 26 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: 17 Dec 2013
Action Date: 12 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-12
Documents
Change person director company with change date
Date: 17 Dec 2013
Action Date: 12 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-12
Officer name: David Paul Wallis
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 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: 12 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-12
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Gazette filings brought up to date
Date: 18 Jan 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2012
Action Date: 12 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-12
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 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: 11 Oct 2010
Action Date: 12 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-12
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 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: 02 Dec 2009
Action Date: 12 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-12
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 25 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-25
Officer name: David Paul Wallis
Documents
Change person secretary company with change date
Date: 02 Dec 2009
Action Date: 25 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-25
Officer name: Deborah Louise Brown
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 04 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/07; full list of members
Documents
Legacy
Date: 03 Apr 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 03 Apr 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 03 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 03/04/2008 from 50 south parade mollison way edgware middlesex HA8 5QL
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 09 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/06; full list of members
Documents
Legacy
Date: 09 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 21 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Jul 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 22 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/05; full list of members
Documents
Legacy
Date: 22 Sep 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 05 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 17 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 19 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 23 Oct 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Oct 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 28 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/01; full list of members
Documents
Resolution
Date: 12 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 12/04/01 from: 15 vicarage gate london W8 4AA
Documents
Legacy
Date: 12 Apr 2001
Category: Capital
Type: 88(2)R
Description: Ad 03/10/00--------- £ si 9@1=9 £ ic 1/10
Documents
Legacy
Date: 06 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 06/10/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR
Documents
Some Companies
AMELIA HOUSE,WORTHING,BN11 1QR
Number: | 11380407 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBE HOUSE GLOBE HOUSE,WARWICK,CV34 6TH
Number: | 09972234 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPA SCHOOL UK (ESUK) THAME LANE,ABINGDON,OX14 3DZ
Number: | 07649335 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
9 THE PADDOCK,WHITLEY BAY,NE25 0BZ
Number: | 03324267 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
JOHN WARBURTON COMMUNICATIONS & PUBLIC RELATIONS LTD
34 VICTORIA STREET,ALTRINCHAM,WA14 1ET
Number: | 08004282 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAME CLEANING AND MAINTENANCE LIMITED
OYO BUSINESS PARK UNIT B2,BIRMINGHAM,B35 6AN
Number: | 05643434 |
Status: | ACTIVE |
Category: | Private Limited Company |