- Company Overview for INTERNAT LIMITED (02898132)
- Filing history for INTERNAT LIMITED (02898132)
- People for INTERNAT LIMITED (02898132)
- More for INTERNAT LIMITED (02898132)
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) |
---|---|---|---|
05 Nov 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Dec 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
28 Nov 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
19 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
25 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
25 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
04 Mar 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
17 Mar 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
09 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
10 Mar 2016 | AD01 | Registered office address changed from 152 Sandgate Road Flat 4 Folkestone CT20 2HU England to 71 - 75 Shelton Street Covent Garden London WC2H 9JQ on 10 March 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
26 Feb 2016 | CH01 | Director's details changed for Mr Norman Edward Smith on 1 January 2016 | |
18 Jan 2016 | AD01 | Registered office address changed from Flat 4 Flat 4 152 Sandgate Road Folkestone CT20 2HU England to 152 Sandgate Road Flat 4 Folkestone CT20 2HU on 18 January 2016 | |
11 Jan 2016 | AD01 | Registered office address changed from C/O Norman Smith Flat 4 Sandgate Road Folkestone Kent CT20 2HU England to Flat 4 Flat 4 152 Sandgate Road Folkestone CT20 2HU on 11 January 2016 | |
11 Jan 2016 | TM02 | Termination of appointment of Michael William John Reid as a secretary on 31 July 2015 | |
07 Sep 2015 | AD01 | Registered office address changed from 20 Trinity Fields Lower Beeding Horsham West Sussex RH13 6GH to C/O Norman Smith Flat 4 Sandgate Road Folkestone Kent CT20 2HU on 7 September 2015 |