INTERZINC LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 13/05/2413 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 04/05/234 May 2023 | Notification of Johan Du Plessis as a person with significant control on 2023-05-04 |
| 04/05/234 May 2023 | Cessation of Nicolaas Jacobus Van Zyl as a person with significant control on 2023-05-04 |
| 04/05/234 May 2023 | Cessation of David Michael Whelan as a person with significant control on 2023-05-04 |
| 03/05/233 May 2023 | Notification of David Michael Whelan as a person with significant control on 2023-05-03 |
| 03/05/233 May 2023 | Confirmation statement made on 2023-05-03 with updates |
| 03/05/233 May 2023 | Cessation of Reshma Ramyead as a person with significant control on 2023-05-03 |
| 03/05/233 May 2023 | Cessation of Doorvesh Kumar Jugurnauth as a person with significant control on 2023-05-03 |
| 03/05/233 May 2023 | Cessation of Gerard Patrick Kelly as a person with significant control on 2023-05-03 |
| 27/04/2327 April 2023 | Confirmation statement made on 2023-04-27 with updates |
| 18/01/2318 January 2023 | Appointment of Mr. David Michael Joseph Whelan as a director on 2022-10-31 |
| 17/01/2317 January 2023 | Termination of appointment of Sovereign Management Limited as a director on 2022-10-31 |
| 17/01/2317 January 2023 | Registered office address changed from Sovereign House Port Causeway Bromborough Wirral CH62 4TP United Kingdom to Bank House Southwick Square Southwick Brighton BN42 4FN on 2023-01-17 |
| 17/01/2317 January 2023 | Appointment of Mr. Johan Du Plessis as a director on 2022-10-31 |
| 17/01/2317 January 2023 | Appointment of Mr. Robert Bernard Silver as a secretary on 2022-10-31 |
| 17/01/2317 January 2023 | Termination of appointment of Geraldine Frances Duo as a director on 2022-10-31 |
| 17/01/2317 January 2023 | Termination of appointment of Sovereign Secretaries Limited as a secretary on 2022-10-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/12/2229 December 2022 | Micro company accounts made up to 2021-12-31 |
| 19/12/2219 December 2022 | Confirmation statement made on 2022-12-18 with no updates |
| 29/09/2229 September 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 21/12/2121 December 2021 | Confirmation statement made on 2021-12-18 with updates |
| 28/09/2128 September 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 18/12/2018 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 18/08/2018 August 2020 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOVEREIGN SECRETARIES LIMITED / 03/08/2020 |
| 18/08/2018 August 2020 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SOVEREIGN MANAGEMENT LIMITED / 03/08/2020 |
| 15/05/2015 May 2020 | CESSATION OF JOHAN DU PLESSIS AS A PSC |
| 15/05/2015 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESHMA RAMYEAD |
| 15/05/2015 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAAS JACOBUS VAN ZYL |
| 15/05/2015 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOORVESH KUMAR JUGURNAUTH |
| 15/05/2015 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD PATRICK KELLY |
| 06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 08/01/198 January 2019 | 03/01/19 STATEMENT OF CAPITAL GBP 1 |
| 07/01/197 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MICHAEL JOSEPH WHELAN |
| 07/01/197 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHAN DU PLESSIS |
| 07/01/197 January 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/01/2019 |
| 19/12/1819 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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