INTERLINK VISION LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/11/2411 November 2024 | Liquidators' statement of receipts and payments to 2024-10-20 |
31/10/2331 October 2023 | Liquidators' statement of receipts and payments to 2023-10-20 |
30/09/2330 September 2023 | Registered office address changed from 35 Fall Lane Liversedge West Yorkshire WF15 8AP to Ground Floor Offices Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY on 2023-09-30 |
07/11/227 November 2022 | Registered office address changed from Unit 10, the New Mill George Street Milnsbridge Huddersfield West Yorkshire HD3 4JD to 35 Fall Lane Liversedge West Yorkshire WF15 8AP on 2022-11-07 |
01/11/221 November 2022 | Resolutions |
01/11/221 November 2022 | Appointment of a voluntary liquidator |
01/11/221 November 2022 | Statement of affairs |
01/11/221 November 2022 | Resolutions |
26/01/2226 January 2022 | Confirmation statement made on 2021-12-19 with no updates |
26/01/2226 January 2022 | Change of details for Mr Mohammed Ilyas as a person with significant control on 2022-01-26 |
26/01/2226 January 2022 | Notification of Joel Pascal Ettienne as a person with significant control on 2022-01-26 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
22/12/2022 December 2020 | 31/01/20 TOTAL EXEMPTION FULL |
19/12/2019 December 2020 | CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/10/1929 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
24/01/1824 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PASCAL ETTIENNE / 24/01/2018 |
08/09/178 September 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
09/09/169 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
18/02/1618 February 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
30/01/1530 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
11/09/1411 September 2014 | REGISTERED OFFICE CHANGED ON 11/09/2014 FROM 77 NORMAN ROAD HUDDERSFIELD HD2 2UD |
03/02/143 February 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
14/01/1314 January 2013 | 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