Advanced company searchLink opens in new window

INTER EUROPEAN LTD

Company number 07542210

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)
09 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2015 4.43 Notice of final account prior to dissolution
27 Oct 2015 LIQ MISC INSOLVENCY:Progress report ends 20/10/2015
16 Dec 2014 LIQ MISC Insolvency:liquidators annual progress report to 10/10/2014
30 Oct 2013 AD01 Registered office address changed from C/O Inter European Ltd Unit E Trading Estate Road Park Royal London NW10 7LU United Kingdom on 30 October 2013
25 Oct 2013 4.31 Appointment of a liquidator
17 Sep 2013 COCOMP Order of court to wind up
14 Jun 2013 SOAS(A) Voluntary strike-off action has been suspended
12 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2013 DS01 Application to strike the company off the register
06 Feb 2013 TM01 Termination of appointment of Imran Ahmed as a director
22 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
11 May 2012 AD01 Registered office address changed from Suite 2 4 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ England on 11 May 2012
04 Apr 2012 AD01 Registered office address changed from 287 Shrewsbury Road London E7 8QU England on 4 April 2012
04 Apr 2012 TM01 Termination of appointment of Imran Ahmed as a director
04 Apr 2012 AP01 Appointment of Mr Osman Ahmed as a director
27 Feb 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
Statement of capital on 2012-02-27
  • GBP 1
17 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
28 Oct 2011 TM01 Termination of appointment of Nominee Director Ltd as a director
28 Oct 2011 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary
28 Oct 2011 TM01 Termination of appointment of Edwina Coales as a director
28 Oct 2011 AD01 Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 28 October 2011
28 Oct 2011 AP01 Appointment of Mr Imran Ahmed as a director
24 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted