INTU EXPERIENCES LIMITED

10 Fleet Place, London, EC4M 7QS
StatusLIQUIDATION
Company No.04089317
CategoryPrivate Limited Company
Incorporated12 Oct 2000
Age23 years, 7 months
JurisdictionEngland Wales

SUMMARY

INTU EXPERIENCES LIMITED is an liquidation private limited company with number 04089317. It was incorporated 23 years, 7 months ago, on 12 October 2000. The company address is 10 Fleet Place, London, EC4M 7QS.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Oct 2023

Action Date: 28 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-07-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Oct 2022

Action Date: 28 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Address

Type: AD01

Old address: 15 Canada Square Canary Wharf London E14 5GL

Change date: 2021-12-17

New address: 10 Fleet Place London EC4M 7QS

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-29

Officer name: Rebecca Mary Sarah Elizabeth Ryman

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-29

Officer name: Colin Flinn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2021

Action Date: 14 Aug 2021

Category: Address

Type: AD01

Old address: 40 Broadway London England and Wales SW1H 0BT United Kingdom

Change date: 2021-08-14

New address: 15 Canada Square Canary Wharf London E14 5GL

Documents

View document PDF

Liquidation resolution miscellaneous

Date: 14 Aug 2021

Category: Insolvency

Sub Category: Resolution

Type: LIQ MISC RES

Description: Resolution insolvency:lresex

Documents

View document PDF

Resolution

Date: 14 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-14

Officer name: Mr Colin Flinn

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Marsden

Termination date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2020

Action Date: 25 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Richard Breeden

Termination date: 2020-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-19

Officer name: Kathryn Anne Grant

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Antony Binks

Termination date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-15

Officer name: Sean Crosby

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nick Round

Termination date: 2020-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-15

Officer name: Minakshi Kidia

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Matthew Giles Roberts

Termination date: 2020-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-15

Officer name: Hugh Michael Ford

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-31

Officer name: Julian Nicholas Wilkinson

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-31

Officer name: Trevor Pereira

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-01

Officer name: Mr Roger Antony Binks

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Matthew Giles Roberts

Change date: 2019-10-09

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Rebecca Mary Sarah Elizabeth Ryman

Change date: 2019-10-09

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-09

Officer name: Miss Minakshi Kidia

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Crosby

Change date: 2019-10-09

Documents

View document PDF

Change person secretary company with change date

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Susan Marsden

Change date: 2019-10-09

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 Sep 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Intu Secretariat Limited

Appointment date: 2019-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Crosby

Appointment date: 2019-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-16

Officer name: Miss Minakshi Kidia

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-16

Officer name: Barbara Gibbes

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-26

Officer name: David Andrew Fischel

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Barbara Gibbes

Change date: 2018-09-04

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Barbara Gibbes

Change date: 2018-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-04

Officer name: Miss Rebecca Mary Sarah Elizabeth Ryman

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Nicholas Wilkinson

Appointment date: 2018-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Richard Breeden

Appointment date: 2018-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-04

Officer name: Mr Colin Flinn

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nick Round

Appointment date: 2018-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kathryn Anne Grant

Appointment date: 2018-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-31

Officer name: Mr Hugh Michael Ford

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Address

Type: AD01

Old address: 40 Broadway London SW1H 0BU

New address: 40 Broadway London England and Wales SW1H 0BT

Change date: 2017-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Barbara Gibbes

Appointment date: 2017-01-16

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-30

Officer name: Katharine Ann Bowyer

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Martin David Ellis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 12 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2014

Action Date: 12 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2014

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katharine Ann Bowyer

Appointment date: 2014-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2014

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Weir

Termination date: 2014-09-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Certificate change of name company

Date: 01 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed csc enterprises LIMITED\certificate issued on 01/03/13

Documents

View document PDF

Change of name notice

Date: 01 Mar 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2012

Action Date: 12 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 May 2012

Action Date: 07 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-07

Officer name: Peter Weir

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hugh Michael Ford

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Weir

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Kirby

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2011

Action Date: 12 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-12

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kay Chaldecott

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jun 2011

Action Date: 04 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Susan Folger

Change date: 2011-06-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2010

Action Date: 12 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward Matthew Giles Roberts

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin David Ellis

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Trevor Pereira

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Loraine Woodhouse

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2009

Action Date: 12 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-12

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: David Andrew Fischel

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Loraine Woodhouse

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kay Elizabeth Chaldecott

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Caroline Kirby

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 06 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Susan Folger

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director trevor pereira

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director martin ellis

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director richard cable

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed loraine woodhouse

Documents

View document PDF

Resolution

Date: 05 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / richard cable / 21/04/2008

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director aidan smith

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/07; full list of members

Documents

View document PDF


Some Companies

CABALGORITHM LTD

25 HATTON GARDEN,LONDON,EC1N 8BQ

Number:09701123
Status:ACTIVE
Category:Private Limited Company

ICE BOX ARTS AND MUSIC CENTRE LTD

FLAT 3/2,GLASGOW,G21 2QL

Number:SC611782
Status:ACTIVE
Category:Private Limited Company

INGLESIDE DESIGN COMPANY LIMITED

61 LONDON ROAD,MAIDSTONE,ME16 8TX

Number:03887557
Status:ACTIVE
Category:Private Limited Company

INSIGHTECH IT SOLUTION LTD

118 WOODHAM LANE,ADDLESTONE,KT15 3NQ

Number:09121060
Status:ACTIVE
Category:Private Limited Company

LOVESCUBA.COM LIMITED

25 VALE VIEW ROAD,DOVER,CT17 9NP

Number:11834508
Status:ACTIVE
Category:Private Limited Company

PINNACLE MANAGEMENT LIMITED

5 EAST PARK,CRAWLEY,RH10 6AN

Number:08846039
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source