Advanced company searchLink opens in new window

INTERPATH LTD

Company number 08564959

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)
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