Advanced company searchLink opens in new window

INTER SUBSIDIARY LIMITED

Company number 06456931

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)
15 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2018 DS01 Application to strike the company off the register
21 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates
06 Nov 2017 AD01 Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 6 November 2017
06 Nov 2017 PSC05 Change of details for Inter Group Holdings Limited as a person with significant control on 6 November 2017
20 Feb 2017 AA01 Current accounting period extended from 31 December 2016 to 30 June 2017
20 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Jan 2016 TM01 Termination of appointment of Gamal Abdel Maboud as a director on 24 April 2015
14 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
14 Jan 2016 TM01 Termination of appointment of Gamal Abdel Maboud as a director on 24 April 2015
14 Jan 2016 CH03 Secretary's details changed for Mr Christopher James Godsell on 1 December 2015
14 Jan 2016 CH01 Director's details changed for Mr Christopher James Godsell on 1 December 2015
23 Sep 2015 AA Accounts for a small company made up to 31 December 2014
02 Sep 2015 CH01 Director's details changed for Mr Christopher James Godsell on 24 August 2015
24 Dec 2014 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
16 Sep 2014 AA Full accounts made up to 31 December 2013
12 Feb 2014 AD01 Registered office address changed from 9 High Street Ruislip Middlesex HA4 7AU on 12 February 2014
06 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
15 Mar 2013 AA Accounts for a small company made up to 31 December 2012
11 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
27 Feb 2012 AA Accounts for a small company made up to 31 December 2011
30 Dec 2011 AR01 Annual return made up to 19 December 2011 with full list of shareholders
04 Mar 2011 AA Accounts for a small company made up to 31 December 2010