- Company Overview for INTERCONNECTIVITY LIMITED (10770651)
- Filing history for INTERCONNECTIVITY LIMITED (10770651)
- People for INTERCONNECTIVITY LIMITED (10770651)
- More for INTERCONNECTIVITY LIMITED (10770651)
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) |
---|---|---|---|
01 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2021 | CS01 | Confirmation statement made on 14 May 2021 with updates | |
07 Jul 2021 | CH01 | Director's details changed for Mr Stephen Peter Ousby on 1 May 2021 | |
07 Jul 2021 | PSC04 | Change of details for Mr Stephen Peter Ousby as a person with significant control on 1 May 2021 | |
29 Jun 2020 | AD01 | Registered office address changed from The Oast House, Whitewebbs Farm Whitewebbs Road Enfield Middlesex EN2 9HS United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 29 June 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with updates | |
28 May 2020 | CH04 | Secretary's details changed for Eazy Corporate Services Limited on 14 May 2020 | |
29 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 14 May 2019 with updates | |
21 Aug 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 14 May 2018 with updates | |
15 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-15
|