INTELLIZEN LIMITED
Status | DISSOLVED |
Company No. | 08796176 |
Category | Private Limited Company |
Incorporated | 29 Nov 2013 |
Age | 10 years, 6 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 18 Apr 2017 |
Years | 7 years, 1 month, 12 days |
SUMMARY
INTELLIZEN LIMITED is an dissolved private limited company with number 08796176. It was incorporated 10 years, 6 months, 1 day ago, on 29 November 2013 and it was dissolved 7 years, 1 month, 12 days ago, on 18 April 2017. The company address is 1 Dominion Avenue, Leeds, LS7 4NW.
Company Fillings
Gazette dissolved voluntary
Date: 18 Apr 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Jan 2017
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Accounts with accounts type dormant
Date: 25 Sep 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: 08 Sep 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Appoint person secretary company with name date
Date: 04 Aug 2015
Action Date: 04 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Susan Lesley Hewlett
Appointment date: 2015-08-04
Documents
Appoint person director company with name date
Date: 04 Aug 2015
Action Date: 04 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-04
Officer name: Mrs Susan Lesley Hewlett
Documents
Appoint person director company with name date
Date: 04 Aug 2015
Action Date: 04 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Hewlett
Appointment date: 2015-08-04
Documents
Appoint person director company with name date
Date: 04 Aug 2015
Action Date: 04 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-04
Officer name: Dr Lauren Elizabeth Doy
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2015
Action Date: 01 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-01
Documents
Change person director company with change date
Date: 15 Feb 2015
Action Date: 24 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Neville Doy
Change date: 2014-10-24
Documents
Change person secretary company with change date
Date: 15 Feb 2015
Action Date: 24 Oct 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Simon Neville Doy
Change date: 2014-10-24
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2015
Action Date: 15 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-15
Old address: 1 Dominion Avenue Leeds West Yorkshire LS7 4NW England
New address: 1 Dominion Avenue Leeds LS7 4NW
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2015
Action Date: 15 Feb 2015
Category: Address
Type: AD01
New address: 1 Dominion Avenue Leeds LS7 4NW
Old address: 18 Roundhay View Leeds West Yorkshire LS8 4DX United Kingdom
Change date: 2015-02-15
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11385510 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 FINANCE HOUSE,LONDON,NW6 2EB
Number: | 11254713 |
Status: | ACTIVE |
Category: | Private Limited Company |
COSY BEARS CHILDMINDING LIMITED
4 SCHOOL ROAD,WAKEFIELD,WF2 8LT
Number: | 10388156 |
Status: | ACTIVE |
Category: | Private Limited Company |
209 WRENS NEST ROAD,DUDLEY,DY1 3RU
Number: | 09267380 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BOWHAY,BRENTWOOD,CM13 2JX
Number: | 11475848 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SHRUBBERY 14 CHURCH STREET,BASINGSTOKE,RG28 7AB
Number: | 02856004 |
Status: | ACTIVE |
Category: | Private Limited Company |