- Company Overview for INTERPATH LTD (08564959)
- Filing history for INTERPATH LTD (08564959)
- People for INTERPATH LTD (08564959)
- Charges for INTERPATH LTD (08564959)
- Insolvency for INTERPATH LTD (08564959)
- More for INTERPATH LTD (08564959)
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) |
---|---|---|---|
13 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
13 May 2020 | WU15 | Notice of final account prior to dissolution | |
10 Dec 2019 | WU07 | Progress report in a winding up by the court | |
04 Dec 2018 | AD01 | Registered office address changed from PO Box HP2 7BN 12 Mark Road Hemel Hempstead Hertfordshire HP2 7BN England to Live Recoveries 122 New Road Side Horsforth Leeds LS18 4QB on 4 December 2018 | |
02 Dec 2018 | WU04 | Appointment of a liquidator | |
30 Aug 2018 | COCOMP |
Order of court to wind up
|
|
30 Aug 2018 | COCOMP | Order of court to wind up | |
30 May 2018 | TM01 | Termination of appointment of Alex St Claire-Tracey as a director on 15 March 2018 | |
30 May 2018 | MR01 | Registration of charge 085649590001, created on 10 May 2018 | |
24 May 2018 | TM01 | Termination of appointment of Grant Anthony Bargh as a director on 15 March 2018 | |
24 May 2018 | TM01 | Termination of appointment of Alex St Claire-Tracey as a director on 15 March 2018 | |
24 May 2018 | TM02 | Termination of appointment of Julie Culver as a secretary on 15 March 2018 | |
09 May 2018 | AD01 | Registered office address changed from C/O Fasttrack House 1 Comberton Road Barton Cambridge Cambridgshire CB23 7BA England to PO Box HP2 7BN 12 Mark Road Hemel Hempstead Hertfordshire HP2 7BN on 9 May 2018 | |
09 May 2018 | TM01 | Termination of appointment of Amorino Galluccio as a director on 2 May 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with updates | |
06 Apr 2018 | TM01 | Termination of appointment of Andrew Peter Clark as a director on 5 April 2018 | |
06 Apr 2018 | PSC07 | Cessation of Andrew Peter Clark as a person with significant control on 5 April 2018 | |
06 Apr 2018 | TM01 | Termination of appointment of Lee Garner as a director on 5 April 2018 | |
15 Feb 2018 | AP03 | Appointment of Miss Julie Culver as a secretary on 15 February 2018 | |
15 Feb 2018 | AP01 | Appointment of Mr Lee Garner as a director on 15 February 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with updates | |
30 Jan 2018 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to C/O Fasttrack House 1 Comberton Road Barton Cambridge Cambridgshire CB23 7BA on 30 January 2018 | |
04 Jan 2018 | AAMD | Amended total exemption full accounts made up to 30 June 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with updates | |
18 Dec 2017 | PSC07 | Cessation of Nadyezhda Crawford as a person with significant control on 18 December 2017 |