Download leads from Nexok and grow your business. Find out more

Intellibuzz Services Ltd

Documents

Total Documents48
Total Pages250

Filing History

12 November 2021Final Gazette dissolved following liquidation
12 August 2021Return of final meeting in a members' voluntary winding up
10 November 2020Appointment of a voluntary liquidator
14 October 2020Declaration of solvency
14 October 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-23
21 May 2020Confirmation statement made on 21 May 2020 with no updates
2 December 2019Micro company accounts made up to 31 May 2019
21 May 2019Confirmation statement made on 21 May 2019 with no updates
6 February 2019Micro company accounts made up to 31 May 2018
21 May 2018Director's details changed for Mr Aniruddha Achyut Joglekar on 18 November 2016
21 May 2018Change of details for Medha Joglekar as a person with significant control on 18 November 2016
21 May 2018Confirmation statement made on 21 May 2018 with no updates
21 May 2018Change of details for Aniruddha Achyut Joglekar as a person with significant control on 18 October 2016
18 September 2017Total exemption full accounts made up to 31 May 2017
18 September 2017Total exemption full accounts made up to 31 May 2017
23 May 2017Confirmation statement made on 21 May 2017 with updates
23 May 2017Confirmation statement made on 21 May 2017 with updates
25 April 2017Appointment of Medha Joglekar as a secretary on 1 April 2017
25 April 2017Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to 15 Heathfield Park Drive Chadwell Heath Romford RM6 4FB on 25 April 2017
25 April 2017Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to 15 Heathfield Park Drive Chadwell Heath Romford RM6 4FB on 25 April 2017
25 April 2017Appointment of Medha Joglekar as a secretary on 1 April 2017
28 December 2016Total exemption small company accounts made up to 31 May 2016
28 December 2016Total exemption small company accounts made up to 31 May 2016
6 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10
6 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10
16 January 2016Total exemption small company accounts made up to 31 May 2015
16 January 2016Total exemption small company accounts made up to 31 May 2015
4 August 2015Director's details changed for Mr Aniruddha Achyut Joglekar on 4 August 2015
4 August 2015Director's details changed for Mr Aniruddha Achyut Joglekar on 4 August 2015
4 August 2015Director's details changed for Mr Aniruddha Achyut Joglekar on 4 August 2015
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 10
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 10
12 February 2015Total exemption small company accounts made up to 31 May 2014
12 February 2015Total exemption small company accounts made up to 31 May 2014
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 10
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 10
3 February 2014Total exemption small company accounts made up to 31 May 2013
3 February 2014Total exemption small company accounts made up to 31 May 2013
6 December 2013Registered office address changed from Lansdowne House City Forum 250, City Road London London EC1V 2PU England on 6 December 2013
6 December 2013Registered office address changed from Lansdowne House City Forum 250, City Road London London EC1V 2PU England on 6 December 2013
6 December 2013Registered office address changed from Lansdowne House City Forum 250, City Road London London EC1V 2PU England on 6 December 2013
29 May 2013Annual return made up to 21 May 2013 with a full list of shareholders
29 May 2013Annual return made up to 21 May 2013 with a full list of shareholders
16 November 2012Statement of capital following an allotment of shares on 21 May 2012
  • GBP 10
16 November 2012Statement of capital following an allotment of shares on 21 May 2012
  • GBP 10
21 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
21 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
21 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing