- Company Overview for INTERALIA SERVICES LTD (04486017)
- Filing history for INTERALIA SERVICES LTD (04486017)
- People for INTERALIA SERVICES LTD (04486017)
- Charges for INTERALIA SERVICES LTD (04486017)
- Insolvency for INTERALIA SERVICES LTD (04486017)
- More for INTERALIA SERVICES LTD (04486017)
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
|
|
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
|
|
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 |