Advanced company searchLink opens in new window

INTERMEDIATE INVESTMENTS GUARANTEE LIMITED

Company number 06009589

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)
16 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
16 Mar 2023 LIQ13 Return of final meeting in a members' voluntary winding up
17 May 2022 LIQ03 Liquidators' statement of receipts and payments to 25 March 2022
12 Apr 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-26
12 Apr 2021 AD01 Registered office address changed from Procession House 55 Ludgate Hill London EC4M 7JW United Kingdom to 25 Farringdon Street London EC4A 4AB on 12 April 2021
09 Apr 2021 600 Appointment of a voluntary liquidator
09 Apr 2021 LIQ01 Declaration of solvency
07 Dec 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
01 Oct 2020 AD01 Registered office address changed from Juxon House 100 st. Paul's Churchyard London EC4M 8BU to Procession House 55 Ludgate Hill London EC4M 7JW on 1 October 2020
01 Oct 2020 PSC05 Change of details for Intermediate Capital Group Plc as a person with significant control on 1 October 2020
03 Feb 2020 TM01 Termination of appointment of Christopher James Connelly as a director on 31 January 2020
29 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
03 Sep 2019 AA Accounts for a dormant company made up to 31 March 2019
30 Aug 2019 CH01 Director's details changed for Mr Christopher James Connelly on 30 August 2019
14 Aug 2019 TM01 Termination of appointment of Philip Henry Keller as a director on 25 July 2019
14 Aug 2019 AP01 Appointment of Mr Vijay Bharadia as a director on 17 July 2019
14 Aug 2019 AP01 Appointment of Mr Steven James Burton as a director on 17 July 2019
14 Aug 2019 AP01 Appointment of Mr Christopher James Connelly as a director on 17 July 2019
22 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
26 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
05 Dec 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
25 Oct 2017 AA Full accounts made up to 31 March 2017
25 Jul 2017 TM01 Termination of appointment of Christophe Armel Jean Paul Evain as a director on 25 July 2017
30 Nov 2016 AA Full accounts made up to 31 March 2016
29 Nov 2016 CS01 Confirmation statement made on 24 November 2016 with updates