Advanced company searchLink opens in new window

INTERIM INVESTORS LIMITED

Company number 07098105

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)
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
29 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
16 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2017 CS01 Confirmation statement made on 25 April 2017 with updates
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Apr 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
09 Feb 2016 AA Total exemption small company accounts made up to 31 December 2014
09 Feb 2016 AA Total exemption small company accounts made up to 31 December 2013
09 Feb 2016 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
09 Feb 2016 RT01 Administrative restoration application
14 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
07 May 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Aug 2013 CERTNM Company name changed cheque exchange (sw) LTD\certificate issued on 22/08/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-08-20
14 Mar 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
15 Feb 2013 TM01 Termination of appointment of Stella Sylvia Kimitri as a director on 14 February 2013
11 Feb 2013 AP01 Appointment of Mr Malcolm Gray as a director on 4 February 2013
05 Feb 2013 AR01 Annual return made up to 8 December 2012
11 Jan 2012 AR01 Annual return made up to 8 December 2011 with full list of shareholders
10 Jan 2012 AA Accounts made up to 31 December 2011
28 Feb 2011 AR01 Annual return made up to 8 December 2010 with full list of shareholders