- Company Overview for INTERSTRAL LIMITED (07450713)
- Filing history for INTERSTRAL LIMITED (07450713)
- People for INTERSTRAL LIMITED (07450713)
- More for INTERSTRAL LIMITED (07450713)
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) |
---|---|---|---|
17 Apr 2015 | TM02 | Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 17 April 2015 | |
29 Jan 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2013 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
13 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
28 Nov 2012 | CH01 | Director's details changed for Steven Michael Royce on 12 June 2012 | |
28 Nov 2012 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 | |
13 Jun 2012 | AD01 | Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park London London SW1E 5RS England on 13 June 2012 | |
11 Jun 2012 | AD01 | Registered office address changed from Verdun Trade Centre 16Th Floor, Portland House London London SW1E 5RS England on 11 June 2012 | |
30 Dec 2011 | AA | Accounts for a dormant company made up to 30 November 2011 | |
25 Nov 2011 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
25 Nov 2010 | NEWINC | Incorporation |