INTERIMBPO LIMITED

The Old Bakery The Old Bakery, Reigate, RH2 7BU, England
StatusDISSOLVED
Company No.07982481
CategoryPrivate Limited Company
Incorporated08 Mar 2012
Age12 years, 2 months, 30 days
JurisdictionEngland Wales
Dissolution07 Mar 2023
Years1 year, 3 months

SUMMARY

INTERIMBPO LIMITED is an dissolved private limited company with number 07982481. It was incorporated 12 years, 2 months, 30 days ago, on 08 March 2012 and it was dissolved 1 year, 3 months ago, on 07 March 2023. The company address is The Old Bakery The Old Bakery, Reigate, RH2 7BU, England.



Company Fillings

Gazette dissolved compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 23 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Address

Type: AD01

Old address: Orchard House Park Lane Reigate Surrey RH2 8JX

Change date: 2021-01-20

New address: The Old Bakery Blackborough Road Reigate RH2 7BU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Apr 2020

Action Date: 09 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-04-09

Officer name: Charles Roderick Spencer Fowler

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Mar 2019

Category: Address

Type: AD02

New address: The Old Bakery Blackborough Road Reigate RH2 7BU

Old address: C/O Competex Ltd the Old Bakery 47C Blackborough Road Reigate Surrey RH2 7BU United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Mar 2019

Category: Address

Type: AD03

New address: C/O Competex Ltd the Old Bakery 47C Blackborough Road Reigate Surrey RH2 7BU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 08 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-08

Documents

View document PDF

Move registers to sail company with new address

Date: 02 Mar 2016

Category: Address

Type: AD03

New address: C/O Competex Ltd the Old Bakery 47C Blackborough Road Reigate Surrey RH2 7BU

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-23

Officer name: Mr Mark Andrew Brown

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-21

Officer name: Mrs Kay Brown

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 08 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2014

Action Date: 08 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Sep 2013

Action Date: 30 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2012-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2013

Action Date: 08 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-08

Documents

View document PDF

Change sail address company

Date: 12 Mar 2013

Category: Address

Type: AD02

Documents

View document PDF

Certificate change of name company

Date: 12 Mar 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed interimbro LIMITED\certificate issued on 12/03/12

Documents

View document PDF

Incorporation company

Date: 08 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREWS CONSULTANCY LTD

15 MILLER DRIVE,WOKINGHAM,RG41 5RP

Number:07994116
Status:ACTIVE
Category:Private Limited Company

J & G TM SERVICES LTD

46 MIRKHILL ROAD,SELBY,YO8 4BZ

Number:11182902
Status:ACTIVE
Category:Private Limited Company

MAYFAIR & REGENT INVESTMENTS LTD

108 ELVENDON ROAD ELVENDON ROAD,READING,RG8 0DR

Number:10482508
Status:ACTIVE
Category:Private Limited Company

PICKSTONE BUSINESS SERVICES LTD

85 ECTON AVENUE,MACCLESFIELD,SK10 1RA

Number:11348877
Status:ACTIVE
Category:Private Limited Company

PRIORITY SPACE (HICKLETON) LIMITED

26 - 30 MIDLAND ROAD,SCUNTHORPE,DN16 1DQ

Number:10658890
Status:ACTIVE
Category:Private Limited Company

SRIM GROUP LIMITED

2 IFFLEY HOUSE,LONDON,E2 7JS

Number:10666140
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source