- Company Overview for INTERIMCONNECT LIMITED (03932173)
- Filing history for INTERIMCONNECT LIMITED (03932173)
- People for INTERIMCONNECT LIMITED (03932173)
- More for INTERIMCONNECT LIMITED (03932173)
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) |
---|---|---|---|
11 Feb 2025 | GAZ1(A) |
First Gazette notice for voluntary strike-off
This document is being processed and will be available in 10 days.
|
|
29 Jan 2025 | DS01 | Application to strike the company off the register | |
28 Jan 2025 | TM01 | Termination of appointment of David Andrew Bryan as a director on 15 January 2025 | |
02 Apr 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
11 Jan 2024 | AA | Micro company accounts made up to 30 December 2023 | |
26 Sep 2023 | AA | Micro company accounts made up to 30 December 2022 | |
21 Mar 2023 | PSC07 | Cessation of David Andrew Bryan as a person with significant control on 21 March 2023 | |
22 Feb 2023 | PSC05 | Change of details for Bm&T European Restructuring Solutions Limited as a person with significant control on 21 February 2023 | |
22 Feb 2023 | PSC05 | Change of details for Bm&T European Restructuring Solutions Limited as a person with significant control on 21 February 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with updates | |
11 Jan 2023 | PSC05 | Change of details for Bm&T European Restructuring Solutions Limited as a person with significant control on 31 December 2022 | |
10 Jan 2023 | PSC05 | Change of details for Cm Europe Limited as a person with significant control on 31 December 2022 | |
10 Jan 2023 | TM01 | Termination of appointment of Matthew David Collingwood Quade as a director on 31 December 2022 | |
05 Dec 2022 | AD01 | Registered office address changed from 2nd Floor, Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom to 5 Brayford Square Brayford Square London E1 0SG on 5 December 2022 | |
05 Dec 2022 | PSC07 | Cessation of Matthew David Collingwood Quade as a person with significant control on 5 December 2022 | |
30 Sep 2022 | AA | Micro company accounts made up to 30 December 2021 | |
31 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
30 May 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
17 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2022 | AD01 | Registered office address changed from 2nd Floor, College House 66 College Road Harrow HA1 1BE England to 2nd Floor, Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 10 February 2022 | |
30 Sep 2021 | AA | Micro company accounts made up to 30 December 2020 | |
27 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
26 May 2021 | AA | Total exemption full accounts made up to 30 December 2019 | |
18 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates |