Advanced company searchLink opens in new window

INTERKNOX LIMITED

Company number 06641780

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)
01 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Co strike off 14/06/2019
08 Jul 2019 DS01 Application to strike the company off the register
29 Oct 2018 AD01 Registered office address changed from C/O Grant Thornton Kingfisher House 1 Gilders Way Norwich NR3 1UB England to 15 Micklesmere Drive Ixworth Bury St. Edmunds IP31 2UJ on 29 October 2018
13 Sep 2018 AA Micro company accounts made up to 31 December 2017
09 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
04 Apr 2018 AA01 Previous accounting period extended from 31 July 2017 to 31 December 2017
13 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with updates
13 Jul 2017 PSC04 Change of details for Mr James Chalmers Moir as a person with significant control on 9 July 2017
13 Jul 2017 PSC01 Notification of Michael John Worth as a person with significant control on 9 July 2017
13 Jul 2017 PSC04 Change of details for Mr James Chalmers as a person with significant control on 9 July 2017
17 Jun 2017 AP03 Appointment of Mr James Chalmers Moir as a secretary on 16 June 2017
17 Jun 2017 TM02 Termination of appointment of Interknox Limited as a secretary on 16 June 2017
07 Jun 2017 SH01 Statement of capital following an allotment of shares on 6 June 2017
  • GBP 200
07 Jun 2017 SH01 Statement of capital following an allotment of shares on 4 May 2017
  • GBP 150
01 Jun 2017 RP04CS01 Second filing of Confirmation Statement dated 09/07/2016
28 Apr 2017 AP01 Appointment of Norman James Dickson as a director on 28 April 2017
24 Mar 2017 AA Accounts for a dormant company made up to 31 July 2016
09 Jul 2016 CS01 09/07/16 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (statement of capital, shareholder information and information about people with sigificant control) was registered on 01/06/2017.
09 May 2016 AD01 Registered office address changed from Kingfisher House 1 Gilders Way Norwich NR3 1UB England to C/O Grant Thornton Kingfisher House 1 Gilders Way Norwich NR3 1UB on 9 May 2016
25 Mar 2016 AA Accounts for a dormant company made up to 31 July 2015
14 Mar 2016 AD01 Registered office address changed from C/O Regus Cavell House Stannard Place St Crispins Road Norwich NR3 1YE to Kingfisher House 1 Gilders Way Norwich NR3 1UB on 14 March 2016
12 Mar 2016 CH01 Director's details changed for Mr James Chalmers Moir on 12 March 2016
10 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1