Advanced company searchLink opens in new window

INTERACT-IV.COM CONSULTING UK LTD

Company number 06985046

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)
18 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
This document is being processed and will be available in 10 days.
02 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2024 DS01 Application to strike the company off the register
12 Mar 2024 AA Micro company accounts made up to 31 December 2023
23 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
12 May 2023 AD01 Registered office address changed from 45-55 Norvin House Commercial Street London E1 6BD England to 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD on 12 May 2023
12 May 2023 AD01 Registered office address changed from First Floor, 26 Cowper Street London EC2A 4AP England to 45-55 Norvin House Commercial Street London E1 6BD on 12 May 2023
14 Apr 2023 AA Micro company accounts made up to 31 December 2022
24 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
06 Jun 2022 AA Micro company accounts made up to 31 December 2021
06 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
31 Aug 2021 TM01 Termination of appointment of Neil William Maccoll as a director on 31 August 2021
05 Jul 2021 AA Micro company accounts made up to 31 December 2020
22 Dec 2020 AD01 Registered office address changed from 32 Kembrey Park Pure Offices Swindon SN2 8BW England to First Floor, 26 Cowper Street London EC2A 4AP on 22 December 2020
26 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with no updates
11 Sep 2020 AA Micro company accounts made up to 31 December 2019
03 Dec 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
02 Oct 2019 AD01 Registered office address changed from 12-20 Oxford Street Newbury RG14 1JB England to 32 Kembrey Park Pure Offices Swindon SN2 8BW on 2 October 2019
16 Sep 2019 AA Micro company accounts made up to 31 December 2018
23 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with updates
12 Nov 2018 AD01 Registered office address changed from 26 Cowper Street First Floor London EC2A 4AP England to 12-20 Oxford Street Newbury RG14 1JB on 12 November 2018
07 Nov 2018 CH01 Director's details changed for Mr Neil William Maccol on 15 October 2018
07 Nov 2018 AP01 Appointment of Mr Neil William Maccol as a director on 15 October 2018
18 Sep 2018 AA Micro company accounts made up to 31 December 2017
24 Jul 2018 CH04 Secretary's details changed for Finsbury Secretaries Limited on 25 June 2018