INTERWALL FLOORING LIMITED

167-169 Great Portland Street 5th Floor, London, W1W 5PF, United Kingdom
StatusACTIVE
Company No.10245498
CategoryPrivate Limited Company
Incorporated22 Jun 2016
Age8 years, 20 days
JurisdictionEngland Wales
Dissolution12 Mar 2019
Years5 years, 4 months

SUMMARY

INTERWALL FLOORING LIMITED is an active private limited company with number 10245498. It was incorporated 8 years, 20 days ago, on 22 June 2016 and it was dissolved 5 years, 4 months ago, on 12 March 2019. The company address is 167-169 Great Portland Street 5th Floor, London, W1W 5PF, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 16 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-16

Old address: 2 Haslemere Business Centre, Lincoln Way Enfield EN1 1DX England

New address: 167-169 Great Portland Street 5th Floor London W1W 5PF

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2023

Action Date: 15 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-15

Officer name: Mr Andrew Louis Stuart

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2022

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Gazette notice compulsory

Date: 21 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Gazette notice compulsory

Date: 10 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2019

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Administrative restoration company

Date: 05 Apr 2019

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 12 Mar 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Oct 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-03

Old address: 3 Haslemere Business Centre Lincoln Way Enfield EN1 1DX England

New address: 2 Haslemere Business Centre, Lincoln Way Enfield EN1 1DX

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2017

Action Date: 22 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Stuart

Notification date: 2016-06-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Mar 2017

Action Date: 12 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102454980001

Charge creation date: 2017-03-12

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2017

Action Date: 05 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-05

Capital : 100,100 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 01 Feb 2017

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 31 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 22 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALISONPRODUCTIONSERVICES LTD

11 WHARF WAY,KINGS LANGLEY,WD4 8FL

Number:09076584
Status:ACTIVE
Category:Private Limited Company

BEAST RAMPZ SKATEPARK LIMITED

UNIT 2,MANCHESTER,M12 5BB

Number:10012583
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MCGILL HOMES LIMITED

THE COACH HOUSE,HEMEL HEMPSTEAD,HP1 1LF

Number:02844501
Status:ACTIVE
Category:Private Limited Company

PENGWERN SPORTS TOURS LIMITED

THE HALFWAY HOUSE INN,BRIDGNORTH,WV16 5LS

Number:02112998
Status:ACTIVE
Category:Private Limited Company

SOUTH HILL PARK TRUST LIMITED

SOUTH HILL PARK,BERKSHIRE,RG12 7PA

Number:01104422
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TEMPLE AND HALL LTD.

25 LUPIN CLOSE,CHORLEY,PR6 7RG

Number:10180527
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source