Advanced company searchLink opens in new window

INTERBLUE LIMITED

Company number 06571781

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)
12 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2016 DS01 Application to strike the company off the register
13 May 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
18 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
06 May 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
18 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
07 Jan 2014 AD01 Registered office address changed from 6 Breams Buildings London EC4A 1QL on 7 January 2014
26 Apr 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
30 Apr 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
24 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
26 Apr 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
15 Dec 2010 AA Total exemption small company accounts made up to 30 April 2010
29 Apr 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
29 Apr 2010 CH01 Director's details changed for Mr Lincoln Seligman on 21 April 2010
03 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
12 May 2009 363a Return made up to 21/04/09; full list of members
28 Jul 2008 88(2) Ad 30/06/08\gbp si 99@1=99\gbp ic 1/100\
23 Jul 2008 288b Appointment terminated secretary temple secretaries LIMITED
23 Jul 2008 288b Appointment terminated director company directors LIMITED
23 Jul 2008 288a Director appointed lincoln david madron seligman
23 Jul 2008 288a Director and secretary appointed patricia victoria seligman
02 Jul 2008 287 Registered office changed on 02/07/2008 from 788-790 finchley road london NW11 7TJ
21 Apr 2008 NEWINC Incorporation