INTRUST ADVISORY LIMITED

08075870
2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU

Documents

Documents
Date Category Description Pages
03 Oct 2023 gazette Gazette Dissolved Liquidation 1 Buy now
03 Jul 2023 insolvency Liquidation In Administration Move To Dissolution 25 Buy now
15 Apr 2023 insolvency Liquidation In Administration Result Creditors Meeting 5 Buy now
20 Mar 2023 insolvency Liquidation In Administration Proposals 34 Buy now
08 Mar 2023 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 11 Buy now
22 Feb 2023 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
21 Feb 2023 insolvency Liquidation In Administration Automatic End Of Case 3 Buy now
02 Aug 2022 insolvency Liquidation In Administration Progress Report 24 Buy now
11 Mar 2022 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 11 Buy now
24 Feb 2022 insolvency Liquidation In Administration Extension Of Period 3 Buy now
14 Jan 2022 insolvency Liquidation In Administration Progress Report 21 Buy now
26 Oct 2021 insolvency Liquidation In Administration Extension Of Period 3 Buy now
09 Aug 2021 insolvency Liquidation In Administration Progress Report 31 Buy now
26 Mar 2021 insolvency Liquidation In Administration Result Creditors Meeting 5 Buy now
04 Mar 2021 insolvency Liquidation In Administration Proposals 36 Buy now
19 Jan 2021 insolvency Liquidation In Administration Appointment Of Administrator 5 Buy now
19 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2019 accounts Annual Accounts 9 Buy now
23 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Sep 2019 capital Return of Allotment of shares 3 Buy now
04 Jul 2019 officers Change of particulars for director (Mr Stephen John Mills) 2 Buy now
31 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jan 2019 officers Change of particulars for director (Mrs Irene Potter) 2 Buy now
31 Dec 2018 officers Change of particulars for director 2 Buy now
06 Nov 2018 accounts Annual Accounts 8 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Dec 2017 accounts Annual Accounts 8 Buy now
02 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jul 2017 officers Termination of appointment of director (Peter Benedict Stone) 1 Buy now
23 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Apr 2017 officers Appointment of director (Mrs Irene Potter) 2 Buy now
26 Apr 2017 officers Appointment of director (Mr Stephen John Mills) 2 Buy now
25 Apr 2017 officers Termination of appointment of director (Martin Landman) 1 Buy now
06 Mar 2017 officers Termination of appointment of director (Irene Potter) 1 Buy now
06 Mar 2017 officers Termination of appointment of director (Stephen John Mills) 1 Buy now
06 Dec 2016 accounts Annual Accounts 5 Buy now
27 May 2016 annual-return Annual Return 6 Buy now
04 Oct 2015 accounts Annual Accounts 6 Buy now
21 May 2015 annual-return Annual Return 6 Buy now
24 Jun 2014 accounts Annual Accounts 6 Buy now
21 May 2014 annual-return Annual Return 6 Buy now
07 Oct 2013 accounts Annual Accounts 5 Buy now
03 Jun 2013 annual-return Annual Return 6 Buy now
21 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 May 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 May 2012 officers Change of particulars for director (Peter Benedict Stone) 2 Buy now
21 May 2012 officers Change of particulars for director (Mrs Irene Potter) 2 Buy now
21 May 2012 officers Change of particulars for director (Mr Stephen John Mills) 2 Buy now
21 May 2012 officers Change of particulars for director (Mr Martin Landman) 2 Buy now
21 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 May 2012 incorporation Incorporation Company 13 Buy now