Advanced company searchLink opens in new window

INTELLIGENT INDUSTRY LIMITED

Company number 08766654

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)
12 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
12 Apr 2023 LIQ13 Return of final meeting in a members' voluntary winding up
09 May 2022 LIQ03 Liquidators' statement of receipts and payments to 7 March 2022
12 May 2021 LIQ03 Liquidators' statement of receipts and payments to 7 March 2021
09 Apr 2020 AD01 Registered office address changed from First Floor 6 Gloucester Street Malmesbury Wiltshire SN16 0AA United Kingdom to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 9 April 2020
06 Apr 2020 LIQ01 Declaration of solvency
06 Apr 2020 600 Appointment of a voluntary liquidator
03 Apr 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-08
29 Feb 2020 AD01 Registered office address changed from 4a Roman Road East Ham London E6 3RX to First Floor 6 Gloucester Street Malmesbury Wiltshire SN16 0AA on 29 February 2020
11 Feb 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
31 Aug 2019 AA Micro company accounts made up to 30 November 2018
04 Jan 2019 AP01 Appointment of Mr Brian Lilley as a director on 1 January 2019
04 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with updates
26 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
30 Aug 2018 AA Micro company accounts made up to 30 November 2017
20 Dec 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
29 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
19 Jan 2017 CS01 Confirmation statement made on 7 November 2016 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
10 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2016 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
08 Jan 2015 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
07 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)