Advanced company searchLink opens in new window

INTERSTATE MANAGEMENT UK LTD

Company number 07060949

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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2014 DS01 Application to strike the company off the register
20 Dec 2013 AA Full accounts made up to 31 December 2012
16 Dec 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
19 Aug 2013 AD01 Registered office address changed from 136 Kensington Church Street London W8 4BH United Kingdom on 19 August 2013
25 Jul 2013 AUD Auditor's resignation
11 Mar 2013 AA Full accounts made up to 31 December 2011
01 Nov 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
30 Oct 2012 AD01 Registered office address changed from 35 Vine Street London EC3N 2AA United Kingdom on 30 October 2012
18 Sep 2012 MISC Section 519
18 Sep 2012 AUD Auditor's resignation
06 Sep 2012 AUD Auditor's resignation
20 Dec 2011 AA Full accounts made up to 31 December 2010
02 Dec 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
05 Nov 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
05 Mar 2010 AA01 Current accounting period extended from 31 October 2010 to 31 December 2010
30 Nov 2009 TM01 Termination of appointment of Samuel Lloyd as a director
20 Nov 2009 AP03 Appointment of Christopher Lawrence Bennett as a secretary
20 Nov 2009 AP01 Appointment of Christopher Lawrence Bennett as a director
20 Nov 2009 AP01 Appointment of Kenneth Wilson Mclaren as a director
29 Oct 2009 NEWINC Incorporation