Advanced company searchLink opens in new window

INTERIMARKET LTD

Company number 09636367

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)
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
  • GBP 121.212
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