INTERLAST LIMITED

C/O Mercer & Hole Trinity Court, C/O Mercer & Hole Trinity Court,, Rickmansworth, WD3 1RT, England
StatusDISSOLVED
Company No.10441569
CategoryPrivate Limited Company
Incorporated24 Oct 2016
Age7 years, 6 months, 19 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 4 months, 16 days

SUMMARY

INTERLAST LIMITED is an dissolved private limited company with number 10441569. It was incorporated 7 years, 6 months, 19 days ago, on 24 October 2016 and it was dissolved 1 year, 4 months, 16 days ago, on 27 December 2022. The company address is C/O Mercer & Hole Trinity Court, C/O Mercer & Hole Trinity Court,, Rickmansworth, WD3 1RT, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Address

Type: AD01

New address: C/O Mercer & Hole Trinity Court, Church Street Rickmansworth WD3 1RT

Change date: 2022-06-07

Old address: Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2018

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Termination director company

Date: 21 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-21

New address: Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE

Old address: Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Address

Type: AD01

New address: Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE

Old address: Batchworth House Church Street Rickmansworth WD3 1JE England

Change date: 2017-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Address

Type: AD01

New address: Batchworth House Church Street Rickmansworth WD3 1JE

Old address: 35 Firs Avenue London N11 3NE United Kingdom

Change date: 2017-09-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2017

Action Date: 24 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kate Curteis

Notification date: 2016-10-24

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2017

Action Date: 24 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-10-24

Psc name: Victoria Hazel Odell

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-15

Officer name: Darren Symes

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2017

Action Date: 24 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-10-24

Psc name: Darren Symes

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-15

Officer name: Mrs Kate Curteis

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-15

Officer name: Victoria Hazel Odell

Documents

View document PDF

Incorporation company

Date: 24 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITEK-PV LIMITED

7 MILL ROAD,BALLYGOWAN,BT23 6NG

Number:NI621899
Status:ACTIVE
Category:Private Limited Company

DK MEDIA CONSULTING LTD

71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU

Number:10439278
Status:ACTIVE
Category:Private Limited Company

ILLSON (BUILDERS & CONTRACTORS) LIMITED

NORTH PARADE,ILKLEY,LS29 7JR

Number:00910641
Status:ACTIVE
Category:Private Limited Company
Number:IP17418R
Status:ACTIVE
Category:Industrial and Provident Society

S&SM CONSULTING LTD

SUITE 102 CHAUCER HOUSE,LUTON,LU3 1AX

Number:08859733
Status:ACTIVE
Category:Private Limited Company

SPAGO CORPORATION LIMITED

8 CHARLBURY PLACE,OXFORD,OX2 7TY

Number:10161161
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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