Advanced company searchLink opens in new window

INTERWORKS CONSULTING LIMITED

Company number 07700031

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)
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
  • GBP 2
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
  • GBP 2
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
11 Jul 2013 CH01 Director's details changed for Behfar Jahanshahi on 10 July 2013