INTER CORP RELOCATION LONDON LIMITED
Company number 09998548
- Company Overview for INTER CORP RELOCATION LONDON LIMITED (09998548)
- Filing history for INTER CORP RELOCATION LONDON LIMITED (09998548)
- People for INTER CORP RELOCATION LONDON LIMITED (09998548)
- More for INTER CORP RELOCATION LONDON LIMITED (09998548)
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 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 21 June 2023
|
|
21 Jun 2023 | PSC01 | Notification of Alastair Leigh as a person with significant control on 21 June 2023 | |
21 Jun 2023 | PSC07 | Cessation of Gemma Curtis as a person with significant control on 21 June 2023 | |
21 Jun 2023 | TM01 | Termination of appointment of Gemma Curtis as a director on 21 June 2023 | |
21 Jun 2023 | AP01 | Appointment of Mr Alastair Leigh as a director on 21 June 2023 | |
11 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2022 | AD01 | Registered office address changed from PO Box 4385 09998548: Companies House Default Address Cardiff CF14 8LH to 64 Sherwood Park Road Mitcham Greater London CR4 1NB on 8 July 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 17 April 2022 with updates | |
24 Feb 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
26 Nov 2021 | AA01 | Previous accounting period shortened from 28 February 2021 to 27 February 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 17 April 2021 with no updates | |
26 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
10 Feb 2021 | RP05 | Registered office address changed to PO Box 4385, 09998548: Companies House Default Address, Cardiff, CF14 8LH on 10 February 2021 | |
01 Jun 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
31 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2020 | AA | Micro company accounts made up to 28 February 2019 | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2019 | AD01 | Registered office address changed from 83 83 Marina St Leonards on Sea East Sussex United Kingdom to 83 Marina St. Leonards-on-Sea TN38 0BL on 23 May 2019 | |
23 Apr 2019 | AD01 | Registered office address changed from 13 Falcon House Morden Road Wimbledon London SW19 3BJ United Kingdom to 83 83 Marina St Leonards on Sea East Sussex on 23 April 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 9 February 2018 with updates | |
06 Dec 2017 | AA | Micro company accounts made up to 28 February 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates |