Advanced company searchLink opens in new window

INTERLAKE LIMITED

Company number 08343569

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)
24 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
05 Nov 2018 AD01 Registered office address changed from 98 Otter Close London E15 2PX to Suite 44B, Unimix House, Abbey Road, London NW10 7TR on 5 November 2018
15 Oct 2018 AP01 Appointment of Mr Tommaso Calabro' as a director on 15 October 2018
15 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with updates
29 Sep 2018 AA Micro company accounts made up to 31 December 2017
16 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
15 Jan 2018 TM01 Termination of appointment of a director
12 Jan 2018 TM01 Termination of appointment of Filippo Nucera as a director on 8 January 2018
12 Jan 2018 TM01 Termination of appointment of Adele Quattrociocchi as a director on 8 January 2018
12 Jan 2018 TM01 Termination of appointment of Filippo Nucera as a director on 8 January 2018
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
03 Aug 2017 AP01 Appointment of Mr Filippo Nucera as a director on 31 July 2017
24 Jun 2017 AP01 Appointment of Mr Adele Quattrociocchi as a director on 23 June 2017
29 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2017 CS01 Confirmation statement made on 31 December 2016 with updates
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
28 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Aug 2015 AD01 Registered office address changed from Office 18 Boardman House 64 Broadway Stratford London E15 1NT to 98 Otter Close London E15 2PX on 24 August 2015
09 Mar 2015 TM01 Termination of appointment of Adele Quattrociocchi as a director on 28 February 2015
09 Mar 2015 AP01 Appointment of Mr Egidio Simonelli as a director on 2 March 2015
28 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100