- Company Overview for INTERIM CAPITAL LIMITED (03703850)
- Filing history for INTERIM CAPITAL LIMITED (03703850)
- People for INTERIM CAPITAL LIMITED (03703850)
- Charges for INTERIM CAPITAL LIMITED (03703850)
- Insolvency for INTERIM CAPITAL LIMITED (03703850)
- Registers for INTERIM CAPITAL LIMITED (03703850)
- More for INTERIM CAPITAL LIMITED (03703850)
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) |
---|---|---|---|
21 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jun 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
03 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 8 December 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
09 Jan 2020 | AD03 | Register(s) moved to registered inspection location 7 Bishopsgate London England EC2N 3AQ | |
09 Jan 2020 | AD02 | Register inspection address has been changed to 7 Bishopsgate London England EC2N 3AQ | |
08 Jan 2020 | AD01 | Registered office address changed from 7 Bishopsgate London EC2N 3AQ to 1 More London Place London SE1 2AF on 8 January 2020 | |
08 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
08 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2020 | LIQ01 | Declaration of solvency | |
28 Nov 2019 | MR04 | Satisfaction of charge 5 in full | |
20 Sep 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 30 June 2019 | |
05 Sep 2019 | AP01 | Appointment of Mr Matthew Charles Rodger as a director on 26 August 2019 | |
08 Jun 2019 | AP01 | Appointment of Ms Elizabeth Anne Whittaker as a director on 31 May 2019 | |
05 Jun 2019 | TM01 | Termination of appointment of Richard Keith Timmins as a director on 31 May 2019 | |
13 May 2019 | TM01 | Termination of appointment of Vanessa Ann Marie Byrnes as a director on 12 March 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
08 Aug 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
08 Aug 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
08 Aug 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
08 Aug 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
28 Feb 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
26 Sep 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
26 Sep 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
11 Sep 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 |