INTIME ENERGY LIMITED

6-7 Pollen Street, London, W1S 1NJ, England
StatusDISSOLVED
Company No.07900028
CategoryPrivate Limited Company
Incorporated06 Jan 2012
Age12 years, 4 months, 13 days
JurisdictionEngland Wales
Dissolution23 Apr 2019
Years5 years, 26 days

SUMMARY

INTIME ENERGY LIMITED is an dissolved private limited company with number 07900028. It was incorporated 12 years, 4 months, 13 days ago, on 06 January 2012 and it was dissolved 5 years, 26 days ago, on 23 April 2019. The company address is 6-7 Pollen Street, London, W1S 1NJ, England.



Company Fillings

Gazette dissolved compulsory

Date: 23 Apr 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Oct 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2017

Action Date: 29 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sean Nightingale

Notification date: 2016-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Leigh Starr

Notification date: 2016-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2017

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Administrative restoration company

Date: 10 May 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 11 Apr 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Dec 2016

Action Date: 29 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-29

Made up date: 2016-03-30

Documents

View document PDF

Gazette notice compulsory

Date: 22 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2016

Action Date: 08 Apr 2016

Category: Address

Type: AD01

Old address: New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP

New address: 6-7 Pollen Street London W1S 1NJ

Change date: 2016-04-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Dec 2015

Action Date: 30 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sean Nightingale

Appointment date: 2014-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jul 2014

Action Date: 10 Jul 2014

Category: Address

Type: AD01

Old address: 35 Paul Street London EC2A 4UQ

Change date: 2014-07-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 07 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 07 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 06 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-06

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Leigh Starr

Change date: 2013-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jan 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-01-01

Officer name: Leigh Starr

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2012

Action Date: 06 Jan 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-01-06

Documents

View document PDF

Change account reference date company current extended

Date: 27 Apr 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2013-03-31

Documents

View document PDF

Incorporation company

Date: 06 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C2 CONCEPTS LTD.

QUEEN'S HOUSE,GLASGOW,G1 2DT

Number:SC261095
Status:ACTIVE
Category:Private Limited Company

KOG PLUMBING & HEATING LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11746096
Status:ACTIVE
Category:Private Limited Company

MANGATA LIMITED

85 GREAT PORTLAND STREET, FIRST FLOOR, LONDON GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10904401
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OLIVER MARSHALL LIMITED

3 MCPHAIL AVE,MOTHERWELL,ML1 5TS

Number:SC387164
Status:ACTIVE
Category:Private Limited Company

ROOMLAND LIMITED

22 ARDEN COURT, FENTHAM ROAD,SOLIHULL,B92 0BH

Number:03884654
Status:ACTIVE
Category:Private Limited Company

SOUTHWALK PARK ESTATES LIMITED

7 - 9 THE AVENUE,EASTBOURNE,BN21 3YA

Number:11468840
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