Advanced company searchLink opens in new window

INTERACTION LONDON LIMITED

Company number 06648054

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)
21 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
30 Jul 2014 4.68 Liquidators' statement of receipts and payments to 14 July 2014
21 Jul 2014 4.72 Return of final meeting in a creditors' voluntary winding up
14 Mar 2014 4.68 Liquidators' statement of receipts and payments to 2 March 2014
11 Apr 2013 4.68 Liquidators' statement of receipts and payments to 2 March 2013
11 Sep 2012 LIQ MISC OC Court order insolvency:court order replacement liquidator 13/08/2012.
11 Sep 2012 4.40 Notice of ceasing to act as a voluntary liquidator
09 May 2012 4.68 Liquidators' statement of receipts and payments to 2 March 2012
23 Mar 2011 4.20 Statement of affairs with form 4.19
23 Mar 2011 600 Appointment of a voluntary liquidator
02 Aug 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
Statement of capital on 2010-08-02
  • GBP 100
02 Aug 2010 CH01 Director's details changed for Sarah Gladwell on 16 July 2010
02 Aug 2010 CH01 Director's details changed for Andrew Kingswood Christie on 16 July 2010
23 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
25 Jan 2010 AA01 Previous accounting period shortened from 31 July 2009 to 30 June 2009
11 Aug 2009 363a Return made up to 16/07/09; full list of members
20 Mar 2009 88(2) Ad 07/01/09\gbp si 95@1=95\gbp ic 1/96\
12 Mar 2009 288a Director appointed andrew christie
02 Feb 2009 288a Director appointed sarah gladwell
15 Jan 2009 288a Secretary appointed louise gow
15 Jan 2009 288b Appointment terminated director antoinette kavanagh
16 Jul 2008 NEWINC Incorporation