INTERWEST PROJECT LLP

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

29/03/2429 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-03-28 with no updates

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/05/2021 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / MR VOLODYMYR ZAYCHENKO / 20/04/2020

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/06/194 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/03/1930 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, LLP MEMBER MADERO VENTURES LIMITED

View Document

06/09/186 September 2018 LLP MEMBER APPOINTED JELENA NYECSET

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM WOODEND LODGE THANKERTON LANARKSHIRE BIGGAR ML12 6NH SCOTLAND

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, LLP MEMBER ATCS LIMITED

View Document

02/07/182 July 2018 LLP MEMBER APPOINTED VOLODYMYR ZAYCHENKO

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM 13/1/B RIEGO STREET EDINBURGH UK EH3 9BL SCOTLAND

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

27/03/1827 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/03/2018

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VOLODYMYR ZAYCHENKO

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 272 BATH STREET GLASGOW G2 4JR

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

17/08/1717 August 2017 NOTIFICATION OF PSC STATEMENT ON 17/08/2017

View Document

17/08/1717 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/08/2017

View Document

01/06/171 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/10/1530 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/10

View Document

30/10/1530 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/11

View Document

30/10/1530 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14

View Document

30/10/1530 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/13

View Document

30/10/1530 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/12

View Document

30/10/1530 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/08

View Document

30/10/1530 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/09

View Document

24/08/1524 August 2015 ANNUAL RETURN MADE UP TO 17/08/15

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/03/1524 March 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/08

View Document

15/10/1415 October 2014 DISS40 (DISS40(SOAD))

View Document

14/10/1414 October 2014 ANNUAL RETURN MADE UP TO 17/08/14

View Document

03/10/143 October 2014 FIRST GAZETTE

View Document

23/09/1423 September 2014 CORPORATE LLP MEMBER APPOINTED MADERO VENTURES LIMITED

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM, 272 BATH STREET BATH STREET, GLASGOW, G2 4JR, SCOTLAND

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM, 18/2 ROYSTON MAINS STREET, EDINBURGH, EH5 1LB, UNITED KINGDOM

View Document

23/09/1423 September 2014 CORPORATE LLP MEMBER APPOINTED ATCS LIMITED

View Document

23/09/1423 September 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ATCS LIMITED / 23/09/2014

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, LLP MEMBER B2B CONSULTANTS LIMITED

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM, ROOM 3/1 48 CARNARVON STREET, GLASGOW, G3 6HP, SCOTLAND

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, LLP MEMBER B2B ENTERPRISES LIMITED

View Document

19/08/1319 August 2013 ANNUAL RETURN MADE UP TO 17/08/13

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM, 9 CLASHMACH DRIVE, HUNTLY, ABERDEENSHIRE, AB54 8LH

View Document

09/10/129 October 2012 ANNUAL RETURN MADE UP TO 17/08/12

View Document

19/09/1219 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

17/11/1117 November 2011 ANNUAL RETURN MADE UP TO 17/08/11

View Document

11/11/1111 November 2011 REGISTERED OFFICE CHANGED ON 11/11/2011 FROM, 18 MORTONHALL PARK GARDENS, EDINBURGH, EH17 8SR

View Document

11/10/1011 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

04/10/104 October 2010 ANNUAL RETURN MADE UP TO 17/08/10

View Document

04/10/104 October 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / B2B ENTERPRISES LIMITED / 01/05/2010

View Document

04/10/104 October 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / B2B CONSULTANTS LIMITED / 01/05/2010

View Document

10/12/0910 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

10/12/0910 December 2009 ANNUAL RETURN MADE UP TO 17/08/09

View Document

05/09/085 September 2008 ANNUAL RETURN MADE UP TO 17/08/08

View Document

05/09/085 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM, UNIT 19 LEITH WALK BUSINESS CENT, RE, 108 LEITH WALK, EDINBURGH, EH6 5DT

View Document

17/08/0717 August 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information