Advanced company searchLink opens in new window

INTEREUROPA REAL ESTATE LIMITED

Company number 05051849

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2021 SOAS(A) Voluntary strike-off action has been suspended
10 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2021 DS01 Application to strike the company off the register
04 Mar 2021 AA Total exemption full accounts made up to 31 August 2020
04 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
03 Aug 2020 AA01 Current accounting period extended from 28 February 2020 to 31 August 2020
24 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with updates
27 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
25 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with updates
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
23 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with updates
29 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
28 Apr 2017 CS01 Confirmation statement made on 23 February 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
07 Apr 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 10,000
07 Apr 2016 TM02 Termination of appointment of Greystone House Registrars Limited as a secretary on 23 February 2016
07 Apr 2016 CH01 Director's details changed for Mr Jose Luis Mora Rodriguez on 23 February 2016
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
04 Mar 2015 TM01 Termination of appointment of Yann Robert Mrazek as a director on 4 March 2015
04 Mar 2015 AP01 Appointment of Mr Jose Luis Mora Rodriguez as a director on 4 March 2015
04 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10,000
04 Mar 2015 CH04 Secretary's details changed for Greystone House Registrars Limited on 14 April 2014
04 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off