Advanced company searchLink opens in new window

INTERVIEW ADVANTAGE LIMITED

Company number 08743385

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)
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
  • GBP 20
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
  • GBP 20
03 Nov 2014 SH08 Change of share class name or designation
03 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 20