Advanced company searchLink opens in new window

INTERLEAF UK LIMITED

Company number 01864448

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2018 AA Accounts for a dormant company made up to 31 December 2016
02 Jan 2018 CS01 Confirmation statement made on 6 February 2017 with updates
02 Jan 2018 RT01 Administrative restoration application
11 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2016 AA Micro company accounts made up to 31 December 2015
08 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2,828,265
08 Feb 2016 AD02 Register inspection address has been changed from Davidson House the Forbury Reading RG1 3EU England to Copthall Bridge House Station Bridge Harrogate North Yorkshire HG1 1SP
08 Feb 2016 AD01 Registered office address changed from Davidson House Forbury Square Reading Berkshire RG1 3EU to Copthall Bridge House Station Bridge Harrogate North Yorkshire HG1 1SP on 8 February 2016
29 Sep 2015 AA Micro company accounts made up to 31 December 2014
14 May 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2,828,265
06 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
13 May 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2,828,265
03 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
09 May 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
01 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
08 May 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
04 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
07 Mar 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
07 Mar 2011 AD02 Register inspection address has been changed from Havell House, 62-66 Queens Road Reading RG1 4AZ England
23 Feb 2011 AD01 Registered office address changed from Havell House, 2Nd Floor 62-66 Queens Road Reading Berkshire RG1 4AZ on 23 February 2011
05 Jan 2011 AA Accounts for a dormant company made up to 31 December 2009
30 Mar 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
30 Mar 2010 CH01 Director's details changed for Pehong Chen on 6 February 2010
30 Mar 2010 CH01 Director's details changed for Michael John Seward on 6 February 2010