INTERMARBLE LIMITED
Status | DISSOLVED |
Company No. | 08764327 |
Category | Private Limited Company |
Incorporated | 06 Nov 2013 |
Age | 10 years, 6 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 21 Sep 2021 |
Years | 2 years, 8 months, 13 days |
SUMMARY
INTERMARBLE LIMITED is an dissolved private limited company with number 08764327. It was incorporated 10 years, 6 months, 28 days ago, on 06 November 2013 and it was dissolved 2 years, 8 months, 13 days ago, on 21 September 2021. The company address is Unit 2 Larkin Industrial Estate Unit 2 Larkin Industrial Estate, Chesham, HP5 1PW, Buckinghamshire, England.
Company Fillings
Change person director company with change date
Date: 12 Mar 2021
Action Date: 12 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anna Kordaszewska
Change date: 2021-03-12
Documents
Termination director company with name termination date
Date: 12 Mar 2021
Action Date: 12 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-12
Officer name: Mariusz Kordaszewski
Documents
Confirmation statement with no updates
Date: 12 Nov 2020
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 02 Jan 2020
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 06 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Confirmation statement with no updates
Date: 06 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change account reference date company previous extended
Date: 19 Jul 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA01
New date: 2017-04-30
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change account reference date company previous shortened
Date: 11 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA01
New date: 2015-10-31
Made up date: 2015-11-30
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2016
Action Date: 24 Feb 2016
Category: Address
Type: AD01
Old address: Unit 2 Larkin Industrial Estate Springfield Road Chesham Buckinghamshire HP5 1PW England
Change date: 2016-02-24
New address: Unit 2 Larkin Industrial Estate Springfield Road Chesham Buckinghamshire HP5 1PW
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2016
Action Date: 24 Feb 2016
Category: Address
Type: AD01
New address: Unit 2 Larkin Industrial Estate Springfield Road Chesham Buckinghamshire HP5 1PW
Change date: 2016-02-24
Old address: 13 Seaton Road Hemel Hempstead Hertfordshire HP3 9HT
Documents
Gazette filings brought up to date
Date: 23 Feb 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 06 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-06
Documents
Appoint person director company with name date
Date: 18 Sep 2015
Action Date: 17 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anna Kordaszewska
Appointment date: 2015-09-17
Documents
Termination director company with name termination date
Date: 17 Sep 2015
Action Date: 17 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-17
Officer name: Anna Kordaszewski
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2014
Action Date: 06 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-06
Documents
Certificate change of name company
Date: 12 Jun 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mk stone fitters LIMITED\certificate issued on 12/06/14
Documents
Change of name notice
Date: 12 Jun 2014
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
BHC MANAGEMENT CONSULTING LIMITED
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 09637599 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 CHRISTOPHERS CLOSE CHRISTOPHERS CLOSE,CROMER,NR27 0GA
Number: | 10495618 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DERWENT BUSINESS CENTRE,DERBY,DE1 2BU
Number: | 09106006 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WELLEND COTTAGE,WISBECH,PE14 0HQ
Number: | 11510961 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOKMTABWE LTD.,LONDON,W1A 6US
Number: | 11460483 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENWOOD HOUSE,BURY ST. EDMUNDS,IP32 7GY
Number: | 09336135 |
Status: | ACTIVE |
Category: | Private Limited Company |