INTERLINK FS SOLUTIONS LTD

Interlink Fs Solutions 85 Great Portland Street Interlink Fs Solutions 85 Great Portland Street, London, W1W 7LT
StatusACTIVE
Company No.10195988
CategoryPrivate Limited Company
Incorporated24 May 2016
Age7 years, 11 months, 3 days
JurisdictionEngland Wales

SUMMARY

INTERLINK FS SOLUTIONS LTD is an active private limited company with number 10195988. It was incorporated 7 years, 11 months, 3 days ago, on 24 May 2016. The company address is Interlink Fs Solutions 85 Great Portland Street Interlink Fs Solutions 85 Great Portland Street, London, W1W 7LT.



Company Fillings

Termination director company with name termination date

Date: 11 Apr 2024

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Demetrios James Kyriacou

Termination date: 2023-09-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Mar 2023

Action Date: 15 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-15

Psc name: Laythan Christopher Barrett

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2023

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2023

Action Date: 15 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-15

Officer name: Laythan Barrett

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-19

Old address: PO Box 4385 10195988: Companies House Default Address Cardiff CF14 8LH

New address: Interlink Fs Solutions 85 Great Portland Street First Floor London W1W 7LT

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Default companies house registered office address applied

Date: 22 Jul 2021

Action Date: 22 Jul 2021

Category: Address

Type: RP05

Change date: 2021-07-22

Default address: PO Box 4385, 10195988: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Resolution

Date: 18 Jan 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2021

Action Date: 17 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-17

New address: 85 Great Portland Street First Floor London W1W 7LT

Old address: Grosvenor House 3 Chapel Street Congleton CW12 4AB England

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Demetrios James Kyriacou

Appointment date: 2021-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-01

Psc name: Tijjani Vivian Austin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-02

New address: Grosvenor House 3 Chapel Street Congleton CW12 4AB

Old address: 651a Mauldeth Road West Chorlton Manchester M21 7SA England

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-28

Officer name: Mr Tijjani Vivian Austin

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 24 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-05-24

Psc name: Laythan Barrett

Documents

View document PDF

Incorporation company

Date: 24 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMBRIDGE MAINTENANCE COMPANY LIMITED

CAMBRIDGE CO.,LEICESTER,LE1 7QR

Number:10862728
Status:ACTIVE
Category:Private Limited Company

JANITGATE LIMITED

UNIT 11 DIDDENHAM BUSINESS PARK DIDDENHAM COURT, LAMBWOOD HILL,READING,RG7 1JQ

Number:01632397
Status:ACTIVE
Category:Private Limited Company

MERCANTILE COMPANY LIMITED

HILL HOUSE,LONDON,EC4A 3TR

Number:00037670
Status:LIQUIDATION
Category:Private Limited Company

N J FLOORING LIMITED

UNIT 1B FOCUS 4,LETCHWORTH GARDEN CITY,SG6 2TU

Number:06040490
Status:ACTIVE
Category:Private Limited Company

SCIENTIFIC EXPLORATION SOCIETY (THE)

MULLINS MEAD,SHAFTESBURY,SP7 9DS

Number:01145214
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SHELFSIDE MANAGEMENT LIMITED

166 COLLEGE ROAD,HARROW,HA1 1RA

Number:11815482
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