Advanced company searchLink opens in new window

INTERIM 1000 LTD

Company number 08365110

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-01
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