INTECK SOLUTIONS LTD

Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire
StatusLIQUIDATION
Company No.09605685
CategoryPrivate Limited Company
Incorporated22 May 2015
Age9 years, 8 days
JurisdictionEngland Wales

SUMMARY

INTECK SOLUTIONS LTD is an liquidation private limited company with number 09605685. It was incorporated 9 years, 8 days ago, on 22 May 2015. The company address is Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 May 2024

Action Date: 23 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-03-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 May 2023

Action Date: 23 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 May 2022

Action Date: 23 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Address

Type: AD01

Old address: C/O Aabrs Limited Labs Atrium, Chalk Farm Road Camden London NW1 8AH

Change date: 2022-01-31

New address: Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Address

Type: AD01

New address: C/O Aabrs Limited Labs Atrium, Chalk Farm Road Camden London NW1 8AH

Change date: 2021-07-14

Old address: Langley House Park Road East Finchley London N2 8EY

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Jun 2021

Action Date: 23 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-23

Documents

View document PDF

Resolution

Date: 02 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-23

Old address: , Jtd Accountants Ltd PO Box 244, Benfleet, SS7 9EE, England

New address: Langley House Park Road East Finchley London N2 8EY

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gareth Daniel Bunston

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Richard Langston

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Capital allotment shares

Date: 25 May 2016

Action Date: 01 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-01

Capital : 200 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-19

Officer name: Mr Andrew Richard Langston

Documents

View document PDF

Certificate change of name company

Date: 19 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed intel services LTD\certificate issued on 19/11/15

Documents

View document PDF

Certificate change of name company

Date: 29 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed short circuit electrical LIMITED\certificate issued on 29/10/15

Documents

View document PDF

Change of name notice

Date: 29 Oct 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2015

Action Date: 28 May 2015

Category: Address

Type: AD01

Change date: 2015-05-28

Old address: , PO Box 244, PO Box 244 Jtd Accountants Ltd, PO Box 244, Benfleet, Essex, SS7 9EE, United Kingdom

New address: Langley House Park Road East Finchley London N2 8EY

Documents

View document PDF

Incorporation company

Date: 22 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST ADDITION SMALL BUSINESS SERVICES LIMITED

7 MILLRACE ROAD,REDDITCH,B98 8HX

Number:04773959
Status:LIQUIDATION
Category:Private Limited Company

2 CAITHNESS MANAGEMENT LIMITED

FLAT 2,MITCHAM,CR4 2EU

Number:10042927
Status:ACTIVE
Category:Private Limited Company

ACTIVE BODY CENTRE LIMITED

96 TETTENHALL ROAD,WEST MIDLANDS,WV6 0BP

Number:04815896
Status:ACTIVE
Category:Private Limited Company

DASA PVT LTD

417 HOWLANDS,HERTFORDSHIRE,AL7 4HW

Number:09219028
Status:ACTIVE
Category:Private Limited Company

LITTLE STEPS COSBY LTD

METHODIST CHURCH PARK ROAD,LEICESTER,LE9 1RN

Number:11087156
Status:ACTIVE
Category:Private Limited Company

OFFICE FURNITURE CENTRE LIMITED

707 LONDON ROAD,,G40 3AS

Number:SC168292
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