Advanced company searchLink opens in new window

INTERLINER LOGISTICS LIMITED

Company number 04087254

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)
16 Mar 2017 CS01 Confirmation statement made on 10 October 2016 with updates
04 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2017 AA Total exemption small company accounts made up to 31 December 2015
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2015 AD01 Registered office address changed from 18 Suite 6.10 King William Street London EC4N 7BP to 1 Fore Street London EC2Y 9DT on 16 December 2015
30 Nov 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
30 Nov 2015 AD02 Register inspection address has been changed from Wigham House Wakering Road Barking Essex IG11 8PJ to 18 King William Street London EC4N 7BP
09 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Mar 2015 AD01 Registered office address changed from Wigham House Wakering Road Barking Essex IG11 8PJ to 18 Suite 6.10 King William Street London EC4N 7BP on 4 March 2015
02 Jan 2015 AA Total exemption small company accounts made up to 31 December 2013
09 Dec 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
03 Nov 2014 CH01 Director's details changed for Mr Hans Joachim Schnitger on 1 January 2014
13 Oct 2014 TM01 Termination of appointment of Pathmanathan Jehan Mohan as a director on 4 July 2014
13 Oct 2014 TM02 Termination of appointment of Pathmanathan Jehan Mohan as a secretary on 4 July 2014
18 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
07 Aug 2013 AA Accounts for a small company made up to 31 December 2012
29 Jul 2013 TM01 Termination of appointment of Johanna Hausmann as a director
29 Jul 2013 AP01 Appointment of Mr Alexander Artur Schnitger as a director
12 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
12 Oct 2012 CH01 Director's details changed for Mr Pathmanathan Jehanmohan on 1 September 2012
12 Oct 2012 CH03 Secretary's details changed for Mr Pathmanathan Jehanmohan on 1 September 2012
12 Oct 2012 CH01 Director's details changed for Mrs Johanna Hausmann on 1 September 2012
12 Oct 2012 AD02 Register inspection address has been changed from Hapag-Lloyd House 48a Cambridge Road Barking Essex IG11 8HH
18 Sep 2012 AA Accounts for a small company made up to 31 December 2011
04 May 2012 CH01 Director's details changed for Mr Bobby Mohan on 1 March 2012