- Company Overview for INTERHAZE 3 LTD (08538787)
- Filing history for INTERHAZE 3 LTD (08538787)
- People for INTERHAZE 3 LTD (08538787)
- More for INTERHAZE 3 LTD (08538787)
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
|
|
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
|
|
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 |