Advanced company searchLink opens in new window

INTERHAZE 3 LTD

Company number 08538787

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)
12 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
07 May 2021 AA Accounts for a dormant company made up to 31 May 2020
07 May 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
24 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
29 Jan 2020 AA Accounts for a dormant company made up to 31 May 2019
19 Jun 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
01 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
01 Feb 2019 PSC09 Withdrawal of a person with significant control statement on 1 February 2019
24 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-23
24 Jan 2019 PSC01 Notification of Pawel Puchala as a person with significant control on 1 January 2019
31 May 2018 AD01 Registered office address changed from 26 Mackintosh Place Cardiff CF24 4RQ Wales to Trust House 5 New Augustus Street Bradford BD1 5LL on 31 May 2018
30 May 2018 CS01 Confirmation statement made on 21 May 2018 with updates
19 Mar 2018 AA Accounts for a dormant company made up to 31 May 2017
05 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01
05 Sep 2017 AP01 Appointment of Mr Pawel Puchala as a director on 1 September 2017
05 Sep 2017 TM01 Termination of appointment of Damien Paton as a director on 1 September 2017
05 Sep 2017 AD01 Registered office address changed from Yorkshire Business Centre Great North Road Darrington WF8 3HR to 26 Mackintosh Place Cardiff CF24 4RQ on 5 September 2017
06 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
26 Apr 2017 TM01 Termination of appointment of Paul Philip Hamilton as a director on 1 March 2017
26 Apr 2017 TM01 Termination of appointment of Paul Philip Hamilton as a director on 1 March 2017
26 Apr 2017 AP01 Appointment of Mr Damien Paton as a director on 1 March 2017
26 Apr 2017 TM01 Termination of appointment of Paul Philip Hamilton as a director on 1 March 2017
13 Apr 2017 AD01 Registered office address changed from PO Box 4385 08538787: Companies House Default Address Cardiff CF14 8LH to Yorkshire Business Centre Great North Road Darrington WF8 3HR on 13 April 2017
21 Mar 2017 AA Accounts for a dormant company made up to 31 May 2016