- Company Overview for INTERVIEW ADVANTAGE LIMITED (08743385)
- Filing history for INTERVIEW ADVANTAGE LIMITED (08743385)
- People for INTERVIEW ADVANTAGE LIMITED (08743385)
- More for INTERVIEW ADVANTAGE LIMITED (08743385)
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) |
---|---|---|---|
18 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2021 | DS01 | Application to strike the company off the register | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Nov 2020 | CS01 | Confirmation statement made on 22 October 2020 with updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 22 October 2019 with updates | |
24 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
24 Oct 2018 | AD01 | Registered office address changed from C/O Debbie Austin, Wellers 8 King Edward Street Oxford Oxfordshire OX1 4HL to 8 King Edward Street Oxford OX1 4HL on 24 October 2018 | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Mar 2018 | PSC01 | Notification of Julia Kate Licudi as a person with significant control on 6 April 2016 | |
09 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 9 March 2018 | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 22 October 2017 with updates | |
27 Jun 2017 | CH01 | Director's details changed for Mrs Julia Kate Licudi on 27 June 2017 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
05 Nov 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
23 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Nov 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
03 Nov 2014 | SH08 | Change of share class name or designation | |
03 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2014 | CC02 | Notice of removal of restriction on the company's articles | |
23 Oct 2014 | AP01 | Appointment of Mr Antonin Louis Philippe Henri Besse as a director on 8 October 2014 | |
22 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 8 October 2014
|