INTRELATE LIMITED: Filings
Overview
Company Name | INTRELATE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC231801 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for INTRELATE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Statement of capital on Jan 29, 2018
| 3 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mrs Christine Benson as a secretary on Dec 11, 2017 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Simon Nicholas Waite as a secretary on Dec 11, 2017 | 1 pages | TM02 | ||||||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Jul 14, 2017
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from Bush House Edinburgh Technopole Milton Bridge Penicuik EH26 0BB Scotland to Capella Building (10th Floor) 60 York Street Glasgow G2 8JX on Jul 07, 2017 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on May 21, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mr Dean Anthony Barber as a director on May 01, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christopher Michael Kennedy Spencer as a director on Apr 30, 2017 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Bush House Edinburgh Technopole Milton Bridge Penicuik EH26 0BB on Feb 03, 2017 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Stephen John Wilcock as a director on Dec 22, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Gordon John Somerville as a director on Dec 22, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Neil Alexander Campbell as a director on Dec 22, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Neil Alexander Campbell as a director on Dec 22, 2016 | 1 pages | TM01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0