INTERMEZZO CAPITAL LIMITED

05768911
64 NEW CAVENDISH STREET LONDON W1G 8TB

Documents

Documents
Date Category Description Pages
14 Apr 2015 gazette Gazette Dissolved Voluntary 1 Buy now
30 Dec 2014 gazette Gazette Notice Voluntary 1 Buy now
16 Dec 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Apr 2014 annual-return Annual Return 3 Buy now
15 May 2013 accounts Annual Accounts 1 Buy now
10 Apr 2013 annual-return Annual Return 4 Buy now
10 Apr 2013 officers Termination of appointment of director (Barry Clare) 1 Buy now
09 Apr 2013 officers Termination of appointment of director (Barry Clare) 1 Buy now
12 Dec 2012 accounts Annual Accounts 1 Buy now
08 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Apr 2012 annual-return Annual Return 4 Buy now
13 Dec 2011 accounts Annual Accounts 1 Buy now
06 Apr 2011 annual-return Annual Return 4 Buy now
05 Apr 2011 officers Change of particulars for director (David Spencer Karat) 2 Buy now
05 Apr 2011 officers Change of particulars for secretary (David Spencer Karat) 1 Buy now
05 Apr 2011 officers Change of particulars for director (Barry Clare) 2 Buy now
06 Jan 2011 accounts Annual Accounts 4 Buy now
12 Apr 2010 annual-return Annual Return 5 Buy now
12 Apr 2010 officers Change of particulars for director (David Spencer Karat) 2 Buy now
12 Apr 2010 officers Change of particulars for director (Barry Clare) 2 Buy now
30 Jan 2010 accounts Annual Accounts 5 Buy now
06 Apr 2009 annual-return Return made up to 04/04/09; full list of members 3 Buy now
28 Jan 2009 accounts Annual Accounts 6 Buy now
08 Apr 2008 annual-return Return made up to 04/04/08; full list of members 3 Buy now
30 Jan 2008 accounts Annual Accounts 6 Buy now
10 Jan 2008 officers Director's particulars changed 1 Buy now
08 Jun 2007 annual-return Return made up to 04/04/07; full list of members 8 Buy now
23 May 2007 officers Director resigned 1 Buy now
23 May 2007 officers New secretary appointed 1 Buy now
23 May 2007 officers Secretary resigned 1 Buy now
08 Mar 2007 address Registered office changed on 08/03/07 from: 698 po box 69/85 tabernacle street london EC2A 4RR 1 Buy now
25 Oct 2006 officers Director resigned 1 Buy now
25 Oct 2006 officers Director resigned 1 Buy now
02 May 2006 officers Secretary resigned 1 Buy now
28 Apr 2006 officers New director appointed 2 Buy now
25 Apr 2006 officers New secretary appointed 2 Buy now
25 Apr 2006 capital Ad 05/04/06--------- eur si 9@.01 eur si 10@.72=7 eur ic 1/8 4 Buy now
21 Apr 2006 officers New director appointed 2 Buy now
21 Apr 2006 officers New director appointed 3 Buy now
21 Apr 2006 officers New director appointed 2 Buy now
21 Apr 2006 officers New director appointed 2 Buy now
21 Apr 2006 accounts Accounting reference date shortened from 30/04/07 to 31/03/07 1 Buy now
21 Apr 2006 officers Director resigned 1 Buy now
04 Apr 2006 incorporation Incorporation Company 16 Buy now