Advanced company searchLink opens in new window

INTERCONNECTOR HOLDING COMPANY

Company number 05371223

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)
31 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2017 DS01 Application to strike the company off the register
01 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
24 Mar 2016 AA Accounts for a dormant company made up to 30 September 2015
17 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
17 Mar 2016 AA01 Current accounting period extended from 30 September 2016 to 31 December 2016
16 Feb 2016 AD01 Registered office address changed from 61 Aldwych London WC2B 4AE to 10 Furnival Street London EC4A 1AB on 16 February 2016
10 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
14 Jan 2015 AA Accounts for a dormant company made up to 30 September 2014
13 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
04 Jan 2014 AA Accounts for a dormant company made up to 30 September 2013
24 Jun 2013 AD01 Registered office address changed from 41 Vine Street London EC3N 2AA on 24 June 2013
05 Mar 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
05 Mar 2013 CH01 Director's details changed for Gavin Hugh Crozier on 4 March 2013
05 Mar 2013 CH01 Director's details changed for Stephen John Turner on 4 March 2013
05 Jan 2013 AA Accounts for a dormant company made up to 30 September 2012
08 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
22 Dec 2011 AA Accounts for a dormant company made up to 30 September 2011
07 Oct 2011 TM01 Termination of appointment of John Stone as a director
23 Feb 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
23 Feb 2011 CH01 Director's details changed for Stephen John Turner on 23 February 2011
23 Feb 2011 CH01 Director's details changed for Sean Waring on 23 February 2011
23 Feb 2011 CH01 Director's details changed for Gavin Hugh Crozier on 23 February 2011
23 Feb 2011 CH01 Director's details changed for John Joseph Down Stone on 22 February 2011