Advanced company searchLink opens in new window

INTERHAZE PERSONNEL 1 LIMITED

Company number 08538985

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)
05 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
29 Jan 2020 AA Accounts for a dormant company made up to 31 May 2019
20 Jun 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
24 May 2019 L64.04 Dissolution deferment
24 May 2019 L64.07 Completion of winding up
01 Feb 2019 PSC09 Withdrawal of a person with significant control statement on 1 February 2019
01 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
10 Oct 2018 COCOMP Order of court to wind up
28 May 2018 TM01 Termination of appointment of Anna Ziane as a director on 1 April 2018
28 May 2018 CS01 Confirmation statement made on 21 May 2018 with updates
28 May 2018 AP01 Appointment of Ms Joanna Kamila as a director on 1 April 2018
28 May 2018 TM01 Termination of appointment of Anna Ziane as a director on 1 April 2018
28 May 2018 PSC01 Notification of Joanna Kamila as a person with significant control on 1 April 2018
28 May 2018 AD01 Registered office address changed from 26 Mackintosh Place Cardiff CF24 4RQ Wales to Trust House New Augustus Street Bradford BD1 5LL on 28 May 2018
28 May 2018 TM01 Termination of appointment of Anna Ziane as a director on 1 April 2018
19 Mar 2018 AA Accounts for a dormant company made up to 31 May 2017
20 Aug 2017 AD01 Registered office address changed from Yorkshire Business Centre Great North Road Darrington West Yorkshire WF8 3HR to 26 Mackintosh Place Cardiff CF24 4RQ on 20 August 2017
20 Aug 2017 AP01 Appointment of Ms Anna Ziane as a director on 1 August 2017
20 Aug 2017 TM01 Termination of appointment of Damien Paton as a director on 1 August 2017
23 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
02 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-01
25 Apr 2017 AP01 Appointment of Mr Damien Paton as a director on 1 March 2017
25 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 08538985: Companies House Default Address Cardiff CF14 8LH to Yorkshire Business Centre Great North Road Darrington West Yorkshire WF8 3HR on 13 April 2017
20 Mar 2017 AA Accounts for a dormant company made up to 31 May 2016