Advanced company searchLink opens in new window

INTERSTOCK LTD

Company number 06912938

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)
11 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2018 DS01 Application to strike the company off the register
20 Feb 2018 AA Micro company accounts made up to 31 May 2017
09 Jan 2018 AD01 Registered office address changed from 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to Suite Am 70 776-778 Barking Road Boleyn House London E13 9PJ on 9 January 2018
23 May 2017 CS01 Confirmation statement made on 21 May 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
23 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,200
18 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
22 May 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,200
22 May 2015 CH04 Secretary's details changed for Arnos Ltd on 1 January 2015
25 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
23 Jan 2015 AD01 Registered office address changed from 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW England to 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 23 January 2015
23 Jan 2015 AD01 Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 23 January 2015
21 May 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,200
19 Mar 2014 TM01 Termination of appointment of Green Apple Systems Ltd as a director
19 Mar 2014 TM01 Termination of appointment of Greenflow Environmental Solutions Limited as a director
13 Mar 2014 CH04 Secretary's details changed for Arnos Ltd on 2 December 2012
26 Feb 2014 AAMD Amended accounts made up to 31 May 2013
31 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
12 Jul 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
26 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
28 Dec 2012 AD01 Registered office address changed from 6-8 Underwood Street London N1 7JQ on 28 December 2012
27 Dec 2012 AP02 Appointment of Greenflow Environmental Solutions Limited as a director
27 Dec 2012 AP02 Appointment of Green Apple Systems Ltd as a director