INTERFACE HOUSING SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/10/2119 October 2021 | Final Gazette dissolved via voluntary strike-off |
| 19/10/2119 October 2021 | Final Gazette dissolved via voluntary strike-off |
| 03/08/213 August 2021 | First Gazette notice for voluntary strike-off |
| 03/08/213 August 2021 | First Gazette notice for voluntary strike-off |
| 22/07/2122 July 2021 | Application to strike the company off the register |
| 10/07/2110 July 2021 | Confirmation statement made on 2021-06-11 with updates |
| 30/06/2130 June 2021 | Micro company accounts made up to 2020-06-30 |
| 13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 23/03/2023 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES |
| 28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES |
| 29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 28/12/1728 December 2017 | SECRETARY'S CHANGE OF PARTICULARS / MARK CZUCHNICKI / 22/12/2017 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 16/06/1616 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
| 16/03/1616 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 25/06/1525 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / EVE RICHARDSON / 05/08/2014 |
| 25/06/1525 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
| 25/06/1525 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MARK CZUCHNICKI / 05/08/2014 |
| 25/06/1525 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / MARK CZUCHNICKI / 05/08/2014 |
| 01/04/151 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 20/06/1420 June 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
| 13/03/1413 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 20/06/1320 June 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
| 03/04/133 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 22/06/1222 June 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
| 26/03/1226 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 23/06/1123 June 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
| 03/03/113 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 25/06/1025 June 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
| 25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EVE RICHARDSON / 11/06/2010 |
| 25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK CZUCHNICKI / 11/06/2010 |
| 11/06/0911 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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