About

Registered Number: 09084438
Date of Incorporation: 12/06/2014 (9 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2019 (4 years and 7 months ago)
Registered Address: C/O Cork Gully Llp, 6 Snow Hill, London, EC1A 2AY

 

Intelliboxes Group Ltd was founded on 12 June 2014, it's status at Companies House is "Dissolved". We do not know the number of employees at Intelliboxes Group Ltd. Antoniou, Nikolaos, Doxiadis, Aristeidis Thomas, Vratskides, Alexios, Fili, Aikaterini, Sinha, Somnath are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANTONIOU, Nikolaos 30 April 2015 - 1
DOXIADIS, Aristeidis Thomas 30 April 2015 - 1
VRATSKIDES, Alexios 30 April 2015 - 1
FILI, Aikaterini 30 June 2016 01 February 2017 1
SINHA, Somnath 12 June 2014 01 May 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 October 2019
AM23 - N/A 15 July 2019
AM10 - N/A 06 February 2019
AM06 - N/A 31 October 2018
AM03 - N/A 31 October 2018
MA - Memorandum and Articles 23 August 2018
AD01 - Change of registered office address 18 July 2018
AM01 - N/A 16 July 2018
RESOLUTIONS - N/A 04 July 2018
CS01 - N/A 25 June 2018
MR01 - N/A 21 June 2018
TM01 - Termination of appointment of director 11 June 2018
TM01 - Termination of appointment of director 05 June 2018
AA - Annual Accounts 13 September 2017
RESOLUTIONS - N/A 29 June 2017
SH01 - Return of Allotment of shares 23 June 2017
MR01 - N/A 23 June 2017
CS01 - N/A 16 June 2017
RESOLUTIONS - N/A 14 June 2017
CONNOT - N/A 14 June 2017
RESOLUTIONS - N/A 17 March 2017
SH01 - Return of Allotment of shares 13 March 2017
TM01 - Termination of appointment of director 07 March 2017
AA - Annual Accounts 26 September 2016
SH01 - Return of Allotment of shares 18 July 2016
TM01 - Termination of appointment of director 01 July 2016
AP01 - Appointment of director 01 July 2016
AR01 - Annual Return 22 June 2016
RESOLUTIONS - N/A 20 June 2016
SH01 - Return of Allotment of shares 16 June 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 22 July 2015
AR01 - Annual Return 01 July 2015
SH01 - Return of Allotment of shares 06 June 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 June 2015
RESOLUTIONS - N/A 22 May 2015
RESOLUTIONS - N/A 19 May 2015
AP01 - Appointment of director 19 May 2015
AP01 - Appointment of director 18 May 2015
AP01 - Appointment of director 18 May 2015
AP01 - Appointment of director 11 May 2015
AP01 - Appointment of director 11 May 2015
CH01 - Change of particulars for director 07 April 2015
MA - Memorandum and Articles 02 April 2015
AA01 - Change of accounting reference date 06 January 2015
NEWINC - New incorporation documents 12 June 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 June 2018 Outstanding

N/A

A registered charge 22 June 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.