INTENSIFI LONDON LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
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