- Company Overview for INTERPRETING SOLUTIONS LIMITED (07243504)
- Filing history for INTERPRETING SOLUTIONS LIMITED (07243504)
- People for INTERPRETING SOLUTIONS LIMITED (07243504)
- Charges for INTERPRETING SOLUTIONS LIMITED (07243504)
- Insolvency for INTERPRETING SOLUTIONS LIMITED (07243504)
- More for INTERPRETING SOLUTIONS LIMITED (07243504)
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) |
---|---|---|---|
14 Jul 2023 | COCOMP | Order of court to wind up | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2020 | MR04 | Satisfaction of charge 072435040005 in full | |
26 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
06 Feb 2020 | PSC01 | Notification of Jamila Mary Stone as a person with significant control on 5 February 2020 | |
06 Feb 2020 | AP01 | Appointment of Miss Jamila Mary Stone as a director on 5 February 2020 | |
06 Feb 2020 | PSC07 | Cessation of Steven James Lygate as a person with significant control on 5 February 2020 | |
06 Feb 2020 | TM01 | Termination of appointment of Steven James Lygate as a director on 5 February 2020 | |
06 Feb 2020 | AD01 | Registered office address changed from C/O Brierleyholt Accountants Ltd 78 Borough Road Altrincham Cheshire WA15 9EJ England to 20-22 Wenlock Road London N1 7GU on 6 February 2020 | |
21 Jun 2019 | MR04 | Satisfaction of charge 072435040004 in full | |
21 Jun 2019 | MR01 | Registration of charge 072435040005, created on 19 June 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates | |
14 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
13 Feb 2017 | MR01 | Registration of charge 072435040004, created on 27 January 2017 | |
02 Feb 2017 | MR04 | Satisfaction of charge 072435040002 in full | |
11 May 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
10 Mar 2016 | CH01 | Director's details changed for Mr Steven James Lygate on 10 March 2016 | |
24 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
16 Nov 2015 | MR01 | Registration of charge 072435040003, created on 12 November 2015 | |
17 Jun 2015 | AD01 | Registered office address changed from Advantage Business Centre 132 - 134 Great Ancoats Street Manchester M4 6DE England to C/O Brierleyholt Accountants Ltd 78 Borough Road Altrincham Cheshire WA15 9EJ on 17 June 2015 |