INTERLINK FACILITIES MANAGEMENT LTD
Company number 12260095
- Company Overview for INTERLINK FACILITIES MANAGEMENT LTD (12260095)
- Filing history for INTERLINK FACILITIES MANAGEMENT LTD (12260095)
- People for INTERLINK FACILITIES MANAGEMENT LTD (12260095)
- More for INTERLINK FACILITIES MANAGEMENT LTD (12260095)
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) |
---|---|---|---|
30 Dec 2022 | AP01 | Appointment of Mr Antonio Voynov as a director on 18 December 2022 | |
28 Dec 2022 | PSC01 | Notification of Antonio Voynov as a person with significant control on 18 December 2022 | |
11 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2022 | PSC01 | Notification of Alan Francis Brown as a person with significant control on 29 March 2022 | |
29 Mar 2022 | AP01 | Notice of removal of a director | |
29 Mar 2022 | TM01 | Termination of appointment of Moazzam Sultan as a director on 29 March 2022 | |
29 Mar 2022 | PSC07 | Cessation of Moazzam Sultan as a person with significant control on 29 March 2022 | |
26 Nov 2021 | AD01 | Registered office address changed from 463 Porters Avenue Dagenham Essex RM9 4nd United Kingdom to 31 River Road River Road Barking Essex IG11 0DA on 26 November 2021 | |
26 Aug 2021 | AAMD | Amended total exemption full accounts made up to 31 October 2020 | |
05 Aug 2021 | AAMD | Amended total exemption full accounts made up to 31 October 2020 | |
13 Jul 2021 | AD01 | Registered office address changed from 31 River Road Barking Essex IG11 0DA England to 463 Porters Avenue Dagenham Essex RM9 4nd on 13 July 2021 | |
12 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
02 Jun 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
30 Mar 2021 | AD01 | Registered office address changed from 463 Porters Avenue Dagenham England RM9 4nd United Kingdom to 31 River Road Barking Essex IG11 0DA on 30 March 2021 | |
25 Nov 2020 | AD01 | Registered office address changed from 50 Wayside Mews Gantshill Essex IG2 6JU England to 463 Porters Avenue Dagenham England RM9 4nd on 25 November 2020 | |
25 Nov 2020 | TM01 | Termination of appointment of Kamran Shareef as a director on 25 November 2020 | |
25 Nov 2020 | PSC07 | Cessation of Kamran Shareef as a person with significant control on 25 November 2020 | |
18 May 2020 | PSC01 | Notification of Kamran Shareef as a person with significant control on 14 May 2020 | |
18 May 2020 | AP01 | Appointment of Mr Kamran Shareef as a director on 16 May 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 28 February 2020 with updates | |
27 Feb 2020 | PSC04 | Change of details for Mr Moazzam Sultan as a person with significant control on 19 February 2020 | |
27 Feb 2020 | CH01 | Director's details changed for Mr Moazzam Sultan on 19 February 2020 | |
06 Feb 2020 | TM01 | Termination of appointment of Nabeel Hamid Khan as a director on 25 January 2020 | |
06 Feb 2020 | PSC01 | Notification of Moazzam Sultan as a person with significant control on 25 January 2020 |