INTERLABEL LIMITED
Company Documents
Date | Description |
---|---|
08/03/228 March 2022 | Final Gazette dissolved via voluntary strike-off |
08/03/228 March 2022 | Final Gazette dissolved via voluntary strike-off |
21/12/2121 December 2021 | First Gazette notice for voluntary strike-off |
21/12/2121 December 2021 | First Gazette notice for voluntary strike-off |
13/12/2113 December 2021 | Application to strike the company off the register |
01/11/211 November 2021 | Confirmation statement made on 2021-10-31 with no updates |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
26/06/1926 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
16/11/1716 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ALAN DICKENS |
16/11/1716 November 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/05/1711 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, NO UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
08/03/168 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
01/10/151 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
24/04/1524 April 2015 | APPOINTMENT TERMINATED, SECRETARY ALAN DICKENS |
19/02/1519 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/10/1415 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/10/1321 October 2013 | REGISTERED OFFICE CHANGED ON 21/10/2013 FROM SAN JACINTO THE STREET HOCKERING NORFOLK NR20 3AJ |
21/10/1321 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
11/03/1311 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
12/10/1212 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/10/1119 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NEILL ALAN DICKENS / 25/07/2008 |
19/10/1119 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
27/06/1127 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
29/10/1029 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
29/10/0929 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NEILL ALAN DICKENS / 01/10/2009 |
17/03/0917 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
07/11/087 November 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
08/02/088 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
15/11/0715 November 2007 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
02/04/072 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
01/11/061 November 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
12/07/0612 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
13/10/0513 October 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
02/02/052 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
05/10/045 October 2004 | SECRETARY RESIGNED |
05/10/045 October 2004 | NEW SECRETARY APPOINTED |
05/10/045 October 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
06/01/046 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
10/12/0310 December 2003 | SECRETARY RESIGNED |
10/12/0310 December 2003 | NEW SECRETARY APPOINTED |
03/12/033 December 2003 | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
19/05/0319 May 2003 | REGISTERED OFFICE CHANGED ON 19/05/03 FROM: 125A NINE MILE RIDE FINCHAMPSTEAD WOKINGHAM BERKSHIRE RG40 4HY |
17/12/0217 December 2002 | NEW DIRECTOR APPOINTED |
17/12/0217 December 2002 | NEW SECRETARY APPOINTED |
05/12/025 December 2002 | REGISTERED OFFICE CHANGED ON 05/12/02 FROM: 125A NINE MILE RIDE, FINCHAMPSTEAD, WOKINGHAM BERKSHIRE RG40 4HY |
22/10/0222 October 2002 | DIRECTOR RESIGNED |
22/10/0222 October 2002 | NEW DIRECTOR APPOINTED |
22/10/0222 October 2002 | NEW SECRETARY APPOINTED |
22/10/0222 October 2002 | SECRETARY RESIGNED |
01/10/021 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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