Advanced company searchLink opens in new window

INTELLIGENT ASSET TECHNOLOGY LIMITED

Company number 07041844

Filter by category

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-13
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
  • GBP 1
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