INTERSTATE DESIGN LTD

Company Documents

DateDescription
27/04/2227 April 2022 Final Gazette dissolved following liquidation

View Document

27/01/2227 January 2022 Return of final meeting in a creditors' voluntary winding up

View Document

15/06/2115 June 2021 Statement of affairs

View Document

14/06/2114 June 2021 Registered office address changed from Airworld House 33 High Street Sunninghill Ascot Berkshire SL5 9NP to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2021-06-14

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/05/164 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/04/1619 April 2016 DISS40 (DISS40(SOAD))

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

14/05/1514 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

14/05/1514 May 2015 SECRETARY APPOINTED MR STANLEY JOHN BORKOWSKI

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, SECRETARY AURIA@ WIMPOLESTREET LTD

View Document

19/02/1519 February 2015 SECRETARY APPOINTED AURIA@ WIMPOLESTREET LTD

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED GWYN EDWARD POWELL

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED RICHARD ARTHUR MEAKES

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MR STANLEY JOHN BORKOWSKI

View Document

16/04/1416 April 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

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