- Company Overview for INTEREUROPE CARS SUPPLY LTD (07988531)
- Filing history for INTEREUROPE CARS SUPPLY LTD (07988531)
- People for INTEREUROPE CARS SUPPLY LTD (07988531)
- More for INTEREUROPE CARS SUPPLY LTD (07988531)
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) |
---|---|---|---|
24 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2015 | AD01 | Registered office address changed from Nkp House 3rd Floor Front 93 95 Borough High Street London SE1 1NL to Office 14 10-12 Baches Street London N1 6DL on 12 June 2015 | |
03 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
06 Mar 2014 | TM01 | Termination of appointment of Desiree Singh as a director | |
06 Mar 2014 | AP01 | Appointment of Mr Matthew Adrian Bradley as a director | |
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 May 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
13 May 2013 | AP01 | Appointment of Mrs Desiree Pamela Yvonne Singh as a director | |
13 May 2013 | TM01 | Termination of appointment of Rubens Silva Dos Santos as a director | |
08 Apr 2013 | CERTNM |
Company name changed international new pictures LIMITED\certificate issued on 08/04/13
|
|
13 Mar 2012 | NEWINC |
Incorporation
|