- Company Overview for INTERHOLD LIMITED (08404061)
- Filing history for INTERHOLD LIMITED (08404061)
- People for INTERHOLD LIMITED (08404061)
- More for INTERHOLD LIMITED (08404061)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2020 | TM01 | Termination of appointment of Stephen Glen Cox as a director on 16 December 2020 | |
15 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
26 Jun 2019 | AD01 | Registered office address changed from 29 Rotherbank Farm Lane Liss Hampshire GU33 7BJ England to 60 Larchmont Road Leicester LE4 0BE on 26 June 2019 | |
01 May 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
17 Apr 2019 | AD01 | Registered office address changed from 60 Larchmont Road Leicester LE4 0BE England to 29 Rotherbank Farm Lane Liss Hampshire GU33 7BJ on 17 April 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
20 Sep 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
21 Apr 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
30 May 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
02 May 2016 | SH01 |
Statement of capital following an allotment of shares on 29 April 2016
|
|
15 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
19 May 2015 | AP01 | Appointment of Stephen Glen Cox as a director on 19 May 2015 | |
19 May 2015 | TM01 | Termination of appointment of Ghassan Hoteit as a director on 19 May 2015 | |
20 Apr 2015 | AD01 | Registered office address changed from 30 Etchingham Court Etchingham Park Road London N3 2EA to 60 Larchmont Road Leicester Le4 0 Be on 20 April 2015 | |
05 Apr 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
15 Feb 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-15
|
|
26 Mar 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
14 Feb 2013 | NEWINC |
Incorporation
|