INTERFLEX HOLDINGS LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

09/10/249 October 2024 Application to strike the company off the register

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-28 with updates

View Document

02/10/232 October 2023 Director's details changed for Mr Peter David Ryder on 2023-10-02

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Director's details changed for Mr Mark William Cardnell on 2023-09-28

View Document

07/07/237 July 2023 Registration of charge 109863740005, created on 2023-07-05

View Document

21/06/2321 June 2023 Registration of charge 109863740004, created on 2023-06-21

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with updates

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-09-28 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with updates

View Document

10/08/2110 August 2021 Appointment of Mr Mark William Cardnell as a director on 2021-06-17

View Document

10/08/2110 August 2021 Appointment of Mr Gary Victor Brooker as a director on 2021-06-17

View Document

23/07/2123 July 2021 Change of share class name or designation

View Document

22/07/2122 July 2021 Particulars of variation of rights attached to shares

View Document

30/06/2130 June 2021 Registration of charge 109863740003, created on 2021-06-18

View Document

29/06/2129 June 2021 Memorandum and Articles of Association

View Document

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021 Resolutions

View Document

22/06/2122 June 2021 Cessation of Peter David Ryder as a person with significant control on 2021-06-17

View Document

22/06/2122 June 2021 Notification of Interflex Group Limited as a person with significant control on 2021-06-17

View Document

18/06/2118 June 2021 Satisfaction of charge 109863740002 in full

View Document

18/06/2118 June 2021 Satisfaction of charge 109863740001 in full

View Document

12/04/2112 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES

View Document

21/09/2021 September 2020 PSC'S CHANGE OF PARTICULARS / MR PETER DAVID RYDER / 21/09/2020

View Document

21/09/2021 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID RYDER / 21/09/2020

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM SUITE D WHITEGATES BUSINESS CENTRE ALEXANDER LANE SHENFIELD ESSEX CM15 8QF ENGLAND

View Document

10/06/2010 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 ADOPT ARTICLES 12/02/2020

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED JAMES GRIFFIN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

11/06/1911 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

04/04/184 April 2018 21/03/18 STATEMENT OF CAPITAL GBP 1020

View Document

28/03/1828 March 2018 PURCHASE SHARES 21/03/2018

View Document

23/03/1823 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109863740002

View Document

23/03/1823 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109863740001

View Document

04/10/174 October 2017 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

28/09/1728 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company