INTELLIFLO HOLDINGS 2013 LIMITED

Third Floor Drapers Court Third Floor Drapers Court, Kingston Upon Thames, KT1 2BQ, Surrey, United Kingdom
StatusDISSOLVED
Company No.08609567
CategoryPrivate Limited Company
Incorporated15 Jul 2013
Age10 years, 11 months, 27 days
JurisdictionEngland Wales
Dissolution31 Mar 2020
Years4 years, 3 months, 11 days

SUMMARY

INTELLIFLO HOLDINGS 2013 LIMITED is an dissolved private limited company with number 08609567. It was incorporated 10 years, 11 months, 27 days ago, on 15 July 2013 and it was dissolved 4 years, 3 months, 11 days ago, on 31 March 2020. The company address is Third Floor Drapers Court Third Floor Drapers Court, Kingston Upon Thames, KT1 2BQ, Surrey, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 31 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Dec 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-30

New date: 2018-12-29

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2019

Action Date: 15 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-15

Capital : 4,993 GBP

Documents

View document PDF

Legacy

Date: 18 Nov 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Capital

Type: SH19

Date: 2019-11-18

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 18 Nov 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/11/19

Documents

View document PDF

Resolution

Date: 18 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hamish John Purdey

Termination date: 2019-09-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-12-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Aug 2019

Action Date: 11 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Rigsby

Termination date: 2019-08-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Aug 2019

Action Date: 11 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kevin Kevork Babikian

Appointment date: 2019-08-11

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2019

Action Date: 03 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-03

Officer name: Nick Eatock

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2019

Action Date: 13 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-13

Officer name: Akeel Ahmed

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-07

Officer name: Nick Eatock

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-07

Officer name: Akeel Ahmed

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2019

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-16

Officer name: Mr Hamish John Purdey

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2019

Action Date: 05 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-05

Capital : 4,992 GBP

Documents

View document PDF

Capital alter shares consolidation

Date: 21 Feb 2019

Action Date: 05 Nov 2018

Category: Capital

Type: SH02

Date: 2018-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-12

Old address: Perpetual Park Perpetual Park Drive Henley-on-Thames Oxfordshire RG9 1HH

New address: Third Floor Drapers Court Kingston Hall Road Kingston upon Thames Surrey KT1 2BQ

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bryan Patrick Perryman

Appointment date: 2019-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Loren Michael Starr

Termination date: 2019-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Douglas Meadows

Termination date: 2019-01-15

Documents

View document PDF

Resolution

Date: 21 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 18 Jan 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Jan 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 18 Jan 2019

Category: Capital

Type: SH08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-17

Old address: Third Floor Drapers Court Kingston Hall Road Kingston upon Thames Surrey KT1 2BQ

New address: Perpetual Park Perpetual Park Drive Henley-on-Thames Oxfordshire RG9 1HH

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jan 2019

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Rigsby

Appointment date: 2018-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Nicholas Wood

Termination date: 2018-07-27

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2018

Action Date: 04 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Invesco Holding Company Limited

Notification date: 2018-06-04

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jun 2018

Action Date: 04 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hg Pooled Management Limited

Cessation date: 2018-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Slatford

Termination date: 2018-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Fitzsimons

Termination date: 2018-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Michael Child

Termination date: 2018-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Edward Brockman

Termination date: 2018-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sebastien Marie Julien Briens

Termination date: 2018-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Loren Michael Starr

Appointment date: 2018-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin Douglas Meadows

Appointment date: 2018-06-04

Documents

View document PDF

Legacy

Date: 11 Apr 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 15/07/2017

Documents

View document PDF

Legacy

Date: 11 Apr 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 15/07/2016

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hg Pooled Management Limited

Notification date: 2016-04-06

Documents

View document PDF

Legacy

Date: 30 Jan 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 15/07/2016

Documents

View document PDF

Second filing of annual return with made up date

Date: 30 Jan 2018

Action Date: 15 Jul 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-07-15

Documents

View document PDF

Second filing of annual return with made up date

Date: 30 Jan 2018

Action Date: 15 Jul 2014

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2014-07-15

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2018

Action Date: 05 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-05

Capital : 4,991.33 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 12 Jan 2018

Category: Capital

Type: SH03

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Dec 2017

Action Date: 15 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rowan Nominees Limited

Cessation date: 2016-07-15

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2017

Action Date: 05 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-05

Capital : 4,990.03 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2017

Action Date: 04 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-04

Capital : 4,960.03 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2017

Action Date: 07 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-07

Capital : 4,954.51 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 02 Aug 2016

Action Date: 15 Jul 2016

Category: Return

Type: CS01

Description: 15/07/16 Statement of Capital gbp 4991.33

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Accounts with accounts type group

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2015

Action Date: 17 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-17

Capital : 4,931.89 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 16 Jun 2015

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 11 Jun 2015

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 30 Dec 2014

Action Date: 18 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-18

Capital : 4,801.89 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hamish John Purdey

Appointment date: 2014-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Nicholas Wood

Appointment date: 2014-10-30

Documents

View document PDF

Accounts with accounts type group

Date: 27 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 15 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-15

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2014

Action Date: 08 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-08

Capital : 4,581.25 GBP

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Akeel Ahmed

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nick Eatock

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Fitzsimons

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Michael Child

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Slatford

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2014

Action Date: 27 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-27

Capital : 4,522.16 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Dec 2013

Action Date: 19 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-19

Capital : 4,487.20 GBP

Documents

View document PDF

Termination secretary company with name

Date: 24 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hackwood Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Dec 2013

Action Date: 24 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-24

Old address: , C/O Hackwood Secretaries Limited One Silk Street, London, EC2Y 8HQ, United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2013

Action Date: 08 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-08

Capital : 4,406.04 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2013

Action Date: 08 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-08

Capital : 4,157.04 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2013

Action Date: 08 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-08

Capital : 3,787.40 GBP

Documents

View document PDF

Resolution

Date: 14 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 17 Jul 2013

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-12-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Edward Brockman

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sebastien Briens

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Newcombe

Documents

View document PDF

Incorporation company

Date: 15 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABERYSTWYTH SCHOOL OF MOTORING LIMITED

THE HOLLIES,ABERYSTWYTH,SY23 1SE

Number:07126961
Status:ACTIVE
Category:Private Limited Company

B&E GLOBAL PROPERTIES LTD.

20 SWALLOWDALE,WOLVERHAMPTON,WV6 8DT

Number:10951385
Status:ACTIVE
Category:Private Limited Company

GRACE EC&I LTD

2 BRETTON HALL OFFICE,CHESTER,CH4 0DF

Number:11827187
Status:ACTIVE
Category:Private Limited Company

IN HER SHOES WALKS LTD

8 WIBLIN MEWS,KENTISH TOWN,NW5 1BW

Number:11767036
Status:ACTIVE
Category:Private Limited Company

RLK&UK- LTD

9 KINGSBRIDGE MEWS,CHELTENHAM,GL51 0HN

Number:10963861
Status:ACTIVE
Category:Private Limited Company

TERRAPOLIS CORPORATION LTD

STUDLAND HALL,LONDON,W6 0JS

Number:10434325
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source