Advanced company searchLink opens in new window

INTERFENCE LIMITED

Company number 04346686

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)
09 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2019 SOAS(A) Voluntary strike-off action has been suspended
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2019 DS01 Application to strike the company off the register
08 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with updates
12 Oct 2017 PSC01 Notification of Kwok Ho Kenward Law as a person with significant control on 19 September 2017
12 Oct 2017 PSC07 Cessation of Earl James Campbell as a person with significant control on 19 September 2017
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
23 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
09 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
05 Jan 2016 AA Total exemption small company accounts made up to 31 December 2014
05 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
21 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
07 Nov 2014 TM01 Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 24 October 2014
07 Nov 2014 AP01 Appointment of Yardena Landman as a director on 24 October 2014
02 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Aug 2013 CH01 Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013
29 May 2013 CH01 Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 May 2013
04 Feb 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
02 Nov 2012 AD01 Registered office address changed from 38 Wigmore Street London W1U 2HA on 2 November 2012