- Company Overview for INTERECHO LIMITED (08742108)
- Filing history for INTERECHO LIMITED (08742108)
- People for INTERECHO LIMITED (08742108)
- More for INTERECHO LIMITED (08742108)
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) |
---|---|---|---|
17 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Apr 2018 | DS01 | Application to strike the company off the register | |
24 Oct 2017 | CS01 | Confirmation statement made on 22 October 2017 with updates | |
27 Jun 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
23 May 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
17 Jun 2015 | AD01 | Registered office address changed from 8 Cavendish Road Sheffield S11 9BH to 1st Floor 12 Old Bond Street London W1S 4PW on 17 June 2015 | |
02 Jun 2015 | AP01 | Appointment of Mr Jason Crichlow as a director on 1 November 2014 | |
02 Jun 2015 | TM01 | Termination of appointment of Barnaby Tobin Miles Bullas as a director on 1 November 2014 | |
19 May 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
02 Feb 2015 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2015-02-02
|
|
22 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-22
|