Advanced company searchLink opens in new window

INTERCROSSROADS UK LIMITED

Company number 04825408

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2013 DS01 Application to strike the company off the register
11 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
Statement of capital on 2013-07-11
  • GBP 1
14 Jan 2013 AA Full accounts made up to 31 December 2011
10 Sep 2012 AD01 Registered office address changed from 1st Floor, Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom on 10 September 2012
23 Aug 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
23 Aug 2012 TM01 Termination of appointment of Bernard Carrel Billiard as a director on 21 June 2012
22 Aug 2012 TM01 Termination of appointment of Bernard Carrel Billiard as a director on 21 June 2012
05 Jan 2012 AA Full accounts made up to 31 December 2010
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
19 Aug 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders
18 Aug 2011 CH01 Director's details changed for Bernard Carrel Billiard on 8 July 2011
18 Aug 2011 CH01 Director's details changed for Franck Tassan on 8 July 2011
06 Apr 2011 AA Full accounts made up to 31 December 2009
28 Jul 2010 AR01 Annual return made up to 8 July 2010 with full list of shareholders
28 Jul 2010 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 8 July 2010
28 Jul 2010 CH01 Director's details changed for Franck Tassan on 8 July 2010
28 Jul 2010 CH01 Director's details changed for Bernard Carrel Billiard on 8 July 2010
17 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2010 AA Full accounts made up to 31 December 2008
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2009 363a Return made up to 08/07/09; full list of members
18 Sep 2009 287 Registered office changed on 18/09/2009 from 10 upper bank street london E14 5JJ
18 Sep 2009 288a Secretary appointed tmf corporate administration services LIMITED