- Company Overview for INTERLINER LOGISTICS LIMITED (04087254)
- Filing history for INTERLINER LOGISTICS LIMITED (04087254)
- People for INTERLINER LOGISTICS LIMITED (04087254)
- Charges for INTERLINER LOGISTICS LIMITED (04087254)
- More for INTERLINER LOGISTICS LIMITED (04087254)
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
|
|
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
|
|
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
|
|
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 |