- Company Overview for INTERWORKS CONSULTING LIMITED (07700031)
- Filing history for INTERWORKS CONSULTING LIMITED (07700031)
- People for INTERWORKS CONSULTING LIMITED (07700031)
- More for INTERWORKS CONSULTING LIMITED (07700031)
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) |
---|---|---|---|
22 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Mar 2021 | DS01 | Application to strike the company off the register | |
29 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
14 Jul 2020 | CS01 | Confirmation statement made on 11 July 2020 with no updates | |
30 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
25 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with no updates | |
02 Oct 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
25 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates | |
10 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
24 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with no updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Aug 2015 | AP01 | Appointment of Mr Mel Stephenson as a director on 12 July 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
27 Jul 2015 | TM01 | Termination of appointment of Staci Lynn Bejcek as a director on 2 July 2015 | |
27 Jul 2015 | AP02 | Appointment of Interworks Europe Limited as a director on 1 July 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of Behfar Jahanshahi as a director on 2 July 2015 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Aug 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
30 Apr 2014 | AD01 | Registered office address changed from Ibex House Baker Street Weybridge Surrey KT13 8AH on 30 April 2014 | |
11 Jul 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
|
|
11 Jul 2013 | CH01 | Director's details changed for Behfar Jahanshahi on 10 July 2013 |