- Company Overview for INTELLIGENT ASSET TECHNOLOGY LIMITED (07041844)
- Filing history for INTELLIGENT ASSET TECHNOLOGY LIMITED (07041844)
- People for INTELLIGENT ASSET TECHNOLOGY LIMITED (07041844)
- Insolvency for INTELLIGENT ASSET TECHNOLOGY LIMITED (07041844)
- More for INTELLIGENT ASSET TECHNOLOGY LIMITED (07041844)
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) |
---|---|---|---|
09 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Nov 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 12 January 2016 | |
08 Oct 2015 | AD01 | Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 8 October 2015 | |
26 Jan 2015 | AD01 | Registered office address changed from Suite 3, 1St Floor Stanmore House, 15-19 Church Road Stanmore Middlesex HA7 4AR to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 26 January 2015 | |
23 Jan 2015 | 4.20 | Statement of affairs with form 4.19 | |
23 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
23 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2014 | TM01 | Termination of appointment of Christopher John Coyne as a director on 14 August 2014 | |
26 Nov 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
13 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Jun 2013 | AP01 | Appointment of Mr Christopher John Coyne as a director | |
27 Nov 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
27 Nov 2012 | CH01 | Director's details changed for Jeffrey Goins on 14 October 2011 | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Dec 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
24 Oct 2011 | AP03 | Appointment of Mr Michael Stewart Levy as a secretary | |
06 Jun 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
17 Nov 2010 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders | |
17 Nov 2010 | AD03 | Register(s) moved to registered inspection location | |
17 Nov 2010 | AD02 | Register inspection address has been changed | |
19 Nov 2009 | AA01 | Current accounting period extended from 31 October 2010 to 31 December 2010 | |
14 Oct 2009 | NEWINC | Incorporation |