Advanced company searchLink opens in new window

INTERSTATE DEVELOPMENTS LTD

Company number 03320486

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)
06 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
21 May 2017 AP01 Appointment of Hugo Winkler as a director on 15 April 2017
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
13 Jan 2016 CERTNM Company name changed pro maritim LTD\certificate issued on 13/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-12
09 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
07 Dec 2015 CH01 Director's details changed for Irivendran Sivam on 7 December 2015
02 Dec 2015 AP01 Appointment of Irivendran Sivam as a director on 1 October 2015
02 Dec 2015 TM01 Termination of appointment of Hugo Winkler as a director on 1 October 2015
15 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2015 AA Accounts for a dormant company made up to 28 February 2015
20 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2014 AA Accounts for a dormant company made up to 28 February 2014
08 May 2014 TM01 Termination of appointment of Susan Martin as a director
14 Sep 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-14
  • GBP 2
14 Sep 2013 AA Accounts for a dormant company made up to 28 February 2013
08 Oct 2012 AA Accounts for a dormant company made up to 28 February 2012
14 Sep 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
14 Sep 2012 CH04 Secretary's details changed for Margaretta Corporate Secretaries Limited on 14 September 2012
09 Jul 2012 CERTNM Company name changed interstate developments LIMITED\certificate issued on 09/07/12
  • RES15 ‐ Change company name resolution on 2012-07-06
  • NM01 ‐ Change of name by resolution
06 Jul 2012 TM01 Termination of appointment of Margaretta Nominees Limited as a director
06 Jul 2012 AP01 Appointment of Susan Martin as a director
06 Jul 2012 AP01 Appointment of Hugo Winkler as a director