- Company Overview for INTERIMARKET LTD (09636367)
- Filing history for INTERIMARKET LTD (09636367)
- People for INTERIMARKET LTD (09636367)
- More for INTERIMARKET LTD (09636367)
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) |
---|---|---|---|
03 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
15 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2022 | DS01 | Application to strike the company off the register | |
20 Jul 2021 | AA | Micro company accounts made up to 30 June 2020 | |
13 Apr 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
24 Mar 2021 | AD01 | Registered office address changed from Flat 107 Chelwood Avenue Hatfield AL10 0RG England to 93 Sallows Road 93 Sallows Road Peterborough PE1 4EX on 24 March 2021 | |
08 Mar 2021 | TM01 | Termination of appointment of Symvan Capital Limited as a director on 22 February 2021 | |
08 Mar 2021 | PSC07 | Cessation of Nicholas Alexander Nicolaides as a person with significant control on 22 February 2021 | |
08 Mar 2021 | PSC07 | Cessation of Kealan John William Doyle as a person with significant control on 22 February 2021 | |
18 Feb 2021 | AD01 | Registered office address changed from Kemp House 152-160 City Road, London City Road London EC1V 2NX England to Flat 107 Chelwood Avenue Hatfield AL10 0RG on 18 February 2021 | |
27 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with updates | |
27 Mar 2020 | PSC07 | Cessation of Paul Martin Barnes as a person with significant control on 5 March 2020 | |
25 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
23 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 4 April 2019
|
|
10 Jul 2019 | AP02 | Appointment of Symvan Capital Limited as a director on 4 April 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
24 Jan 2019 | TM01 | Termination of appointment of Symvan Capital Limited as a director on 22 January 2019 | |
06 Jul 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
16 Mar 2018 | PSC01 | Notification of Bhumika Zhaveri as a person with significant control on 15 March 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
15 Mar 2018 | PSC01 | Notification of Paul Martin Barnes as a person with significant control on 15 March 2018 | |
15 Mar 2018 | PSC01 | Notification of Nicholas Alexander Nicolaides as a person with significant control on 15 March 2018 | |
15 Mar 2018 | PSC01 | Notification of Kealan John William Doyle as a person with significant control on 15 March 2018 | |
11 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with updates |