- Company Overview for INTERIM 1000 LTD (08365110)
- Filing history for INTERIM 1000 LTD (08365110)
- People for INTERIM 1000 LTD (08365110)
- More for INTERIM 1000 LTD (08365110)
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) |
---|---|---|---|
14 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Sep 2021 | DS01 | Application to strike the company off the register | |
23 Jul 2021 | TM01 | Termination of appointment of Mark Anthony Cooke as a director on 23 July 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
04 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
02 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2020 | TM01 | Termination of appointment of Jonathan Robert Bailie as a director on 24 August 2020 | |
01 Sep 2020 | TM01 | Termination of appointment of Anthony John Poulter as a director on 24 August 2020 | |
01 Sep 2020 | TM01 | Termination of appointment of Isabel Hsiao Wen Liu as a director on 24 August 2020 | |
01 Sep 2020 | TM01 | Termination of appointment of Paula Burgess as a director on 24 August 2020 | |
01 Sep 2020 | AD01 | Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DU England to 24 Chiswell Street London EC1Y 4TY on 1 September 2020 | |
01 Sep 2020 | AP01 | Appointment of Mr Julian Oliver Mund as a director on 26 August 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
25 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
31 May 2019 | TM01 | Termination of appointment of Lindsay Peter Tomlinson as a director on 31 May 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
07 Jan 2019 | CH01 | Director's details changed for Mr Mark Anthony Cooke on 6 July 2018 | |
07 Jan 2019 | CH01 | Director's details changed for Mr Jonathan Robert Bailie on 6 July 2018 | |
07 Jan 2019 | PSC05 | Change of details for Pensions and Lifetime Savings Association as a person with significant control on 3 October 2018 | |
04 Jan 2019 | TM01 | Termination of appointment of Michael William Weston as a director on 21 December 2018 | |
28 Nov 2018 | CH01 | Director's details changed for Ms Isabel Hsiao Wen Liu on 12 January 2016 | |
25 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
06 Jul 2018 | AD01 | Registered office address changed from 6th Floor Cheapside House 138 Cheapside London EC2V 6AE England to Birchin Court 20 Birchin Lane London EC3V 9DU on 6 July 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates |