INTELLECT INTELLIGENCE SERVICES LTD - History of Changes


DateDescription
2021-06-07 update account_category null => DORMANT
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20
2020-10-30 update company_status Active => Active - Proposal to Strike off
2020-10-13 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2020-08-25 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2020-08-17 update statutory_documents APPLICATION FOR STRIKING-OFF
2020-06-07 update account_category DORMANT => null
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES
2019-08-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM JOSE
2019-08-22 update statutory_documents CESSATION OF JAMES ANDREW LYMAN TAYLOR AS A PSC
2019-01-07 update account_category NO ACCOUNTS FILED => DORMANT
2019-01-07 update accounts_last_madeup_date null => 2018-08-31
2019-01-07 update accounts_next_due_date 2018-05-01 => 2020-05-31
2019-01-07 update company_status Active - Proposal to Strike off => Active
2018-12-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17
2018-12-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18
2018-12-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES
2018-12-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES
2018-12-28 update statutory_documents COMPANY RESTORED ON 28/12/2018
2018-09-18 update statutory_documents STRUCK OFF AND DISSOLVED
2018-07-07 update company_status Active => Active - Proposal to Strike off
2018-07-03 update statutory_documents FIRST GAZETTE
2017-12-08 delete address NEW HOUSE 67-68 HATTON GARDEN LONDON ENGLAND EC1N 8JY
2017-12-08 insert address 15A ANCHOR ROAD WALSALL WS9 8PT
2017-12-08 update registered_address
2017-12-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES TAYLOR
2017-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2017 FROM NEW HOUSE 67-68 HATTON GARDEN LONDON EC1N 8JY ENGLAND
2017-11-30 update statutory_documents DIRECTOR APPOINTED LIAM JOSE
2017-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES
2016-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 5 POOL VIEW GREAT WYRLEY WALSALL WS6 6PA ENGLAND
2016-08-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION