Advanced company searchLink opens in new window

INTERCONNECT TRANSLATIONS LIMITED

Company number 07321650

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)
16 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2017 DS01 Application to strike the company off the register
03 Aug 2017 CS01 Confirmation statement made on 21 July 2017 with no updates
25 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
04 Aug 2016 CS01 Confirmation statement made on 21 July 2016 with updates
26 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
13 Aug 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
13 Aug 2015 AD01 Registered office address changed from C/O Shaukatullah Safi 102 Islip Manor Road Northolt Middlesex UB5 5EB to C/O Shaukatullah Safi 2 Lingfield Court Horse Shoe Crescent Northolt Middlesex UB5 6TR on 13 August 2015
25 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
16 Aug 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-16
  • GBP 1
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
16 Aug 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
27 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
19 Aug 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
08 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
29 Aug 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
29 Aug 2011 TM01 Termination of appointment of Mirwais Usmani as a director
29 Aug 2011 CH01 Director's details changed for Mr Shaukatullah Safi on 1 August 2011
29 Aug 2011 AD01 Registered office address changed from 59 Lancaster Road Southall UB1 1NP United Kingdom on 29 August 2011
21 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)