- Company Overview for INTERLAKE LIMITED (08343569)
- Filing history for INTERLAKE LIMITED (08343569)
- People for INTERLAKE LIMITED (08343569)
- More for INTERLAKE LIMITED (08343569)
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
|
|
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
|