- Company Overview for INTERKNOX LIMITED (06641780)
- Filing history for INTERKNOX LIMITED (06641780)
- People for INTERKNOX LIMITED (06641780)
- More for INTERKNOX LIMITED (06641780)
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
|
|
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
|
|
07 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 4 May 2017
|
|
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
|
|
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
|