This company is commonly known as Intellilogic Limited. The company was founded 13 years ago and was given the registration number 07470195. The firm's registered office is in GUISELEY. You can find them at Oxford Chambers, Oxford Road, Guiseley, Leeds. This company's SIC code is 62090 - Other information technology service activities.
Name | : | INTELLILOGIC LIMITED |
---|---|---|
Company Number | : | 07470195 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 December 2010 |
End of financial year | : | 25 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oxford Chambers, Oxford Road, Guiseley, LS20 9AT | Director | 15 December 2010 | Active |
48, Albany Close, Fleet, England, GU51 3PZ | Director | 15 December 2010 | Active |
Mr Yogender Kumar | ||
Notified on | : | 15 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | Indian |
Address | : | Oxford Chambers, Oxford Road, Guiseley, LS20 9AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-03 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-03 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2019-11-01 | Address | Change registered office address company with date old address new address. | Download |
2019-10-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-31 | Resolution | Resolution. | Download |
2019-10-31 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-01 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-15 | Officers | Termination director company with name termination date. | Download |
2017-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-17 | Address | Change registered office address company with date old address new address. | Download |
2015-02-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-15 | Officers | Change person director company with change date. | Download |
2013-11-15 | Officers | Change person director company with change date. | Download |
2013-11-15 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.