- Company Overview for INTERCONNECT2 LIMITED (03682378)
- Filing history for INTERCONNECT2 LIMITED (03682378)
- People for INTERCONNECT2 LIMITED (03682378)
- More for INTERCONNECT2 LIMITED (03682378)
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 Dec 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2017 | TM01 | Termination of appointment of Neil John Cull Bigwood as a director on 24 January 2017 | |
23 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
19 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
29 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
29 Dec 2015 | AD02 | Register inspection address has been changed from Highdown Lime Kiln Lane Uplyme Lyme Regis Dorset DT7 3XG United Kingdom to 52 Charmouth Court Fairfield Park Lyme Regis Dorset DT7 3DS | |
11 Nov 2015 | TM02 | Termination of appointment of Rosemary Jane Jeffery as a secretary on 9 November 2015 | |
11 Nov 2015 | AD01 | Registered office address changed from Highdown Lime Kiln Lane Uplyme Lyme Regis Dorset DT7 3XG to 52 Charmouth Court Fairfield Park Lyme Regis Dorset DT7 3DS on 11 November 2015 | |
25 Sep 2015 | AA | Micro company accounts made up to 31 December 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Dec 2013 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Dec 2011 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Jan 2011 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Jan 2010 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
04 Jan 2010 | AD02 | Register inspection address has been changed | |
04 Jan 2010 | CH01 | Director's details changed for Neil John Cull Bigwood on 1 December 2009 | |
29 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
05 Jan 2009 | 363a | Return made up to 11/12/08; full list of members |