INTELLIGIS LIMITED

9 Ensign House 9 Ensign House, Marsh Wall, E14 9XQ, London
StatusLIQUIDATION
Company No.08673436
CategoryPrivate Limited Company
Incorporated03 Sep 2013
Age10 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

INTELLIGIS LIMITED is an liquidation private limited company with number 08673436. It was incorporated 10 years, 9 months, 6 days ago, on 03 September 2013. The company address is 9 Ensign House 9 Ensign House, Marsh Wall, E14 9XQ, London.



Company Fillings

Liquidation voluntary appointment of liquidator

Date: 12 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2023

Action Date: 28 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-28

New address: 9 Ensign House Admirals Way Marsh Wall London E14 9XQ

Old address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 28 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Address

Type: AD01

Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG

Change date: 2020-12-11

New address: 320 Firecrest Court Centre Park Warrington WA1 1RG

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2017

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Stuart Avenell

Notification date: 2017-09-19

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-25

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2014

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-23

Officer name: Mr David Stuart Avenell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2014

Action Date: 03 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-03

Documents

View document PDF

Incorporation company

Date: 03 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CAMPANY LTD

214 PROSPECT ROAD,WOODFORD GREEN,IG8 7NQ

Number:07526774
Status:ACTIVE
Category:Private Limited Company

GCS PROPERTIES (LEEDS) LIMITED

9(C) THE KENNELS HAREWOOD YARD,LEEDS,LS17 9LF

Number:05384573
Status:ACTIVE
Category:Private Limited Company

KINORD PROPERTY LIMITED

6 CLUNY GARDENS,EDINBURGH,EH10 6BJ

Number:SC536693
Status:ACTIVE
Category:Private Limited Company

OBS COMMUNICATIONS LIMITED

227A WEST STREET,FAREHAM,PO16 0HZ

Number:10792369
Status:ACTIVE
Category:Private Limited Company
Number:11548233
Status:ACTIVE
Category:Private Limited Company

SECURITY AND ENFORCEMENT SOLUTIONS LTD

63/66 HATTON GARDEN,LONDON,EC1N 8LE

Number:11765781
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