Advanced company searchLink opens in new window

INTERWALL LTD

Company number 09534501

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)
22 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
29 Feb 2020 AA Total exemption full accounts made up to 31 January 2019
30 Nov 2019 AA01 Previous accounting period shortened from 28 February 2019 to 31 January 2019
31 Jul 2019 AD01 Registered office address changed from Longcroft House 2-8 Victoria Avenue London EC2M 4NS England to 2 Haslemere Business Centre Lincoln Way Enfield EN1 1DX on 31 July 2019
19 Jun 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
01 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2019 AA Total exemption full accounts made up to 28 February 2018
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2018 CS01 Confirmation statement made on 9 April 2018 with updates
30 Mar 2018 AA Total exemption full accounts made up to 28 February 2017
31 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 28 February 2017
17 May 2017 SH01 Statement of capital following an allotment of shares on 27 April 2017
  • GBP 2,350,001
16 May 2017 CS01 Confirmation statement made on 9 April 2017 with updates
15 May 2017 SH10 Particulars of variation of rights attached to shares
12 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2017 AA Micro company accounts made up to 31 March 2016
31 Dec 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 March 2016
30 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-30
  • GBP 1
30 Apr 2016 TM01 Termination of appointment of Colin Frank Chapman as a director on 4 April 2016
30 Apr 2016 AP01 Appointment of Mr Andrew Louis Stuart as a director on 4 April 2016
08 May 2015 AD01 Registered office address changed from One Haslemere Business Centre Lincoln Way Enfield EN1 1DX England to Longcroft House 2-8 Victoria Avenue London EC2M 4NS on 8 May 2015
09 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted