- Company Overview for INTERHAZE PERSONNEL 1 LIMITED (08538985)
- Filing history for INTERHAZE PERSONNEL 1 LIMITED (08538985)
- People for INTERHAZE PERSONNEL 1 LIMITED (08538985)
- Insolvency for INTERHAZE PERSONNEL 1 LIMITED (08538985)
- More for INTERHAZE PERSONNEL 1 LIMITED (08538985)
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
|
|
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 |