INTERLINK FS SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
11/04/2411 April 2024 | Termination of appointment of Demetrios James Kyriacou as a director on 2023-09-01 |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Compulsory strike-off action has been discontinued |
31/03/2331 March 2023 | Compulsory strike-off action has been discontinued |
31/03/2331 March 2023 | Micro company accounts made up to 2022-05-31 |
30/03/2330 March 2023 | Micro company accounts made up to 2021-05-31 |
30/03/2330 March 2023 | Cessation of Laythan Christopher Barrett as a person with significant control on 2022-01-15 |
29/03/2329 March 2023 | Termination of appointment of Laythan Barrett as a director on 2022-01-15 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
19/01/2219 January 2022 | Registered office address changed from PO Box 4385 10195988: Companies House Default Address Cardiff CF14 8LH to Interlink Fs Solutions 85 Great Portland Street First Floor London W1W 7LT on 2022-01-19 |
10/12/2110 December 2021 | Confirmation statement made on 2021-09-08 with no updates |
22/07/2122 July 2021 | Registered office address changed to PO Box 4385, 10195988: Companies House Default Address, Cardiff, CF14 8LH on 2021-07-22 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
08/09/208 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
08/09/208 September 2020 | CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES |
08/09/208 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIJJANI VIVIAN AUSTIN |
02/09/202 September 2020 | DIRECTOR APPOINTED MR TIJJANI VIVIAN AUSTIN |
02/09/202 September 2020 | REGISTERED OFFICE CHANGED ON 02/09/2020 FROM 651A MAULDETH ROAD WEST CHORLTON MANCHESTER M21 7SA ENGLAND |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/02/2021 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/02/1816 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAYTHAN BARRETT |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/05/1624 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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