- Company Overview for INTERSCRAP INVESTMENT LIMITED (05702054)
- Filing history for INTERSCRAP INVESTMENT LIMITED (05702054)
- People for INTERSCRAP INVESTMENT LIMITED (05702054)
- More for INTERSCRAP INVESTMENT LIMITED (05702054)
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) |
---|---|---|---|
28 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Dec 2016 | DS01 | Application to strike the company off the register | |
19 Jul 2016 | AP01 | Appointment of Lilia Judith Tovar De Leon as a director on 19 July 2016 | |
19 Jul 2016 | TM01 | Termination of appointment of Verna De Nelson as a director on 19 July 2016 | |
10 Jun 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
15 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
07 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
19 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
11 Jun 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
20 Feb 2012 | CH02 | Director's details changed for Venlaw Consultants Co Inc on 8 February 2012 | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
06 Jul 2011 | TM02 | Termination of appointment of Ls Business Services Limited as a secretary | |
10 Jun 2011 | AD01 | Registered office address changed from Albany House Suite 404 324-326 Regent Street London W1B 3HH on 10 June 2011 | |
10 Feb 2011 | AR01 | Annual return made up to 8 February 2011 with full list of shareholders | |
17 Nov 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
24 Aug 2010 | AP01 | Appointment of Verna De Nelson as a director | |
10 Feb 2010 | AR01 | Annual return made up to 8 February 2010 with full list of shareholders | |
10 Feb 2010 | CH02 | Director's details changed for Venlaw Consultants Co Inc on 8 February 2010 | |
10 Feb 2010 | CH04 | Secretary's details changed for Ls Business Services Limited on 8 February 2010 |