Advanced company searchLink opens in new window

INTERALIA SERVICES LTD

Company number 04486017

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)
21 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 15 June 2023
12 Oct 2022 AD01 Registered office address changed from 257B Croydon Road Beckenham Kent BR3 3PS to 12-16 Addiscombe Road Croydon CR0 0XT on 12 October 2022
18 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 15 June 2022
18 Aug 2021 LIQ02 Statement of affairs
05 Jul 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-16
05 Jul 2021 AD01 Registered office address changed from Radiant House 2 Davis Road Chessington Surrey KT9 1TT England to 257B Croydon Road Beckenham Kent BR3 3PS on 5 July 2021
02 Jul 2021 600 Appointment of a voluntary liquidator
02 Jul 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-16
18 Aug 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
21 Jan 2020 CH01 Director's details changed for Mrs Susan Kennedy on 21 January 2020
21 Jan 2020 CH01 Director's details changed for Mr Christopher Mark Kennedy on 21 January 2020
21 Jan 2020 CH03 Secretary's details changed for Ms Susan Kennedy on 21 January 2020
02 Dec 2019 AA Total exemption full accounts made up to 30 September 2019
14 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
11 Sep 2019 AA Total exemption full accounts made up to 30 September 2018
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2018 MR04 Satisfaction of charge 1 in full
20 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
21 Jul 2017 PSC01 Notification of Susan Kennedy as a person with significant control on 6 April 2016
21 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
23 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
12 Sep 2016 CS01 Confirmation statement made on 15 July 2016 with updates
28 Jun 2016 AD01 Registered office address changed from Pond House Weston Green Thames Ditton Surrey KT7 0JX to Radiant House 2 Davis Road Chessington Surrey KT9 1TT on 28 June 2016