Advanced company searchLink opens in new window

INTERHOLD LIMITED

Company number 08404061

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)
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
  • GBP 30,000
15 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
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
  • GBP 1
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
  • GBP 1
14 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted