Dissolution. Dissolved compulsory strike off suspended. |
2021-02-06 |
View Report |
Gazette. Gazette notice compulsory. |
2020-12-29 |
View Report |
Gazette. Gazette filings brought up to date. |
2020-03-10 |
View Report |
Gazette. Gazette notice compulsory. |
2020-02-11 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-09 |
View Report |
Accounts. Change account reference date company current shortened. |
2019-08-29 |
View Report |
Address. Old address: 6th Floor Blackfriars House Parsonage Manchester M3 2JA England. New address: 1st Floor 49 Peter Street Manchester M2 3NG. Change date: 2019-06-27. |
2019-06-27 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-05-29 |
View Report |
Address. Change date: 2019-05-09. New address: 6th Floor Blackfriars House Parsonage Manchester M3 2JA. Old address: 6th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom. |
2019-05-09 |
View Report |
Confirmation statement. Statement with updates. |
2018-08-30 |
View Report |
Capital. Capital allotment shares. |
2018-08-02 |
View Report |
Accounts. Accounts type total exemption full. |
2018-05-30 |
View Report |
Capital. Capital allotment shares. |
2018-05-29 |
View Report |
Capital. Capital allotment shares. |
2018-05-29 |
View Report |
Capital. Capital allotment shares. |
2018-05-29 |
View Report |
Capital. Capital allotment shares. |
2018-05-29 |
View Report |
Capital. Capital allotment shares. |
2018-05-29 |
View Report |
Capital. Capital allotment shares. |
2018-05-29 |
View Report |
Capital. Capital allotment shares. |
2018-05-29 |
View Report |
Capital. Capital allotment shares. |
2018-05-29 |
View Report |
Capital. Capital allotment shares. |
2018-05-29 |
View Report |
Capital. Capital allotment shares. |
2018-05-29 |
View Report |
Officers. Termination date: 2018-04-17. Officer name: Jeremy Hyman Martell. |
2018-04-25 |
View Report |
Officers. Termination date: 2018-04-17. Officer name: Nuwan Goonetilleke. |
2018-04-25 |
View Report |
Confirmation statement. Statement with updates. |
2017-09-29 |
View Report |
Accounts. Accounts type total exemption small. |
2017-05-27 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-26 |
View Report |
Accounts. Accounts type total exemption small. |
2016-08-10 |
View Report |
Document replacement. Form type: AR01. Made up date: 2015-08-14. |
2016-06-16 |
View Report |
Accounts. Change account reference date company previous shortened. |
2016-05-12 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-24 |
View Report |
Officers. Officer name: Neil French. Termination date: 2014-08-14. |
2014-11-18 |
View Report |
Capital. Capital allotment shares. |
2014-11-04 |
View Report |
Officers. Officer name: Mr Jeremy Hyman Martell. Appointment date: 2014-11-03. |
2014-11-03 |
View Report |
Officers. Officer name: Mr Nuwan Goonetilleke. Appointment date: 2014-11-03. |
2014-11-03 |
View Report |
Change of name. Description: Company name changed intensify london LIMITED\certificate issued on 24/09/14. |
2014-09-24 |
View Report |
Change of name. Change of name notice. |
2014-09-24 |
View Report |
Incorporation. Capital: GBP 85 |
2014-08-14 |
View Report |