INTELLIGENTSIA SERVICES LIMITED

Cottage House, 50 Oakridge Road Cottage House, 50 Oakridge Road, Hampshire, RG21 5SJ
StatusDISSOLVED
Company No.06322726
CategoryPrivate Limited Company
Incorporated24 Jul 2007
Age16 years, 9 months, 28 days
JurisdictionEngland Wales
Dissolution23 Aug 2022
Years1 year, 8 months, 29 days

SUMMARY

INTELLIGENTSIA SERVICES LIMITED is an dissolved private limited company with number 06322726. It was incorporated 16 years, 9 months, 28 days ago, on 24 July 2007 and it was dissolved 1 year, 8 months, 29 days ago, on 23 August 2022. The company address is Cottage House, 50 Oakridge Road Cottage House, 50 Oakridge Road, Hampshire, RG21 5SJ.



Company Fillings

Gazette dissolved voluntary

Date: 23 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 20 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2011

Action Date: 20 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-20

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2011

Action Date: 21 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rose Chandler

Change date: 2010-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2010

Action Date: 20 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Nov 2010

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-09-20

Officer name: Nationwide Company Secretaries Ltd

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2010

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Chandler

Change date: 2010-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/09; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/08; full list of members

Documents

View document PDF

Incorporation company

Date: 24 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEE CLEAN SYSTEMS LTD

29 CRESTBROOK ROAD,STOKE-ON-TRENT,ST2 8EB

Number:10149064
Status:ACTIVE
Category:Private Limited Company

CAPITAL F LTD

1 BELL STREET,LONDON,NW1 5BY

Number:10995854
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL COMPENSATION BUREAU LTD

33 VICTORIA STREET,WEST BROMWICH,B70 8EX

Number:10415637
Status:ACTIVE
Category:Private Limited Company

KIWI DESIGN CONSULTANTS LIMITED

TOWNGATE HOUSE,POOLE,BH15 2PW

Number:04439007
Status:ACTIVE
Category:Private Limited Company

LMA IT SOLUTIONS LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09225695
Status:ACTIVE
Category:Private Limited Company

MANDALA SEVEN MEDIA LLP

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:OC341763
Status:ACTIVE
Category:Limited Liability Partnership

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