Advanced company searchLink opens in new window

INTERIM 2 LTD

Company number 06386345

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2022 SOAS(A) Voluntary strike-off action has been suspended
01 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2022 DS01 Application to strike the company off the register
27 May 2022 AA Accounts for a small company made up to 30 September 2021
03 Nov 2021 CS01 Confirmation statement made on 1 October 2021 with updates
05 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-04
01 Mar 2021 PSC07 Cessation of Codestone Group Ltd as a person with significant control on 1 March 2021
01 Mar 2021 PSC01 Notification of Jeremy Bucknell as a person with significant control on 1 March 2021
01 Mar 2021 PSC01 Notification of David Knight as a person with significant control on 1 March 2021
24 Feb 2021 SH20 Statement by Directors
24 Feb 2021 SH19 Statement of capital on 24 February 2021
  • GBP 300
24 Feb 2021 CAP-SS Solvency Statement dated 16/02/21
24 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced by £155,000 16/02/2021
23 Feb 2021 MR04 Satisfaction of charge 063863450002 in full
23 Feb 2021 MR04 Satisfaction of charge 1 in full
21 Feb 2021 AA Total exemption full accounts made up to 30 September 2020
21 Feb 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/20
21 Feb 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/20
21 Feb 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/20
16 Feb 2021 TM01 Termination of appointment of James Richard George Andrews as a director on 9 February 2021
15 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
05 Oct 2020 AA Audit exemption subsidiary accounts made up to 30 September 2019
19 Aug 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/19
07 Aug 2020 MR01 Registration of charge 063863450002, created on 6 August 2020