Advanced company searchLink opens in new window

INTERRAGATE LIMITED

Company number 03918469

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)
24 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2019 DS01 Application to strike the company off the register
06 Mar 2019 AA Micro company accounts made up to 30 June 2018
14 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
09 Mar 2018 AA Micro company accounts made up to 30 June 2017
03 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
28 Mar 2017 AA Micro company accounts made up to 30 June 2016
15 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
23 Mar 2016 AA Micro company accounts made up to 30 June 2015
03 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 565,974
03 Feb 2016 CH01 Director's details changed for Mr William Jocelyn Palmer on 12 December 2015
03 Feb 2016 CH03 Secretary's details changed for Mr William Jocelyn Palmer on 12 December 2015
24 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
24 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 565,974
24 Feb 2015 CH01 Director's details changed for Doctor David Peter Best on 2 February 2015
03 Feb 2015 AD01 Registered office address changed from C/O William Palmer Ground Floor 21 Green Park Bath BA1 1HZ England to 33 Vicarage Street Frome Somerset BA11 1PU on 3 February 2015
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
05 Feb 2014 AD01 Registered office address changed from C/O William Palmer Ground Floor 21 Green Park Bath BA1 1HZ on 5 February 2014
05 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 565,974
05 Feb 2014 AD01 Registered office address changed from Isabella Mews, the Avenue Combe Down Bath BA2 5EH on 5 February 2014
30 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
22 Mar 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
22 Mar 2013 CH01 Director's details changed for Mr William Jocelyn Palmer on 3 February 2013
21 Mar 2013 CH03 Secretary's details changed for Mr William Jocelyn Palmer on 3 February 2013