INTERAX ACCOUNTANCY SERVICES LTD.: Filings
Overview
| Company Name | INTERAX ACCOUNTANCY SERVICES LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03781666 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for INTERAX ACCOUNTANCY SERVICES LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 23 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Oct 08, 2025 | 21 pages | LIQ03 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Registered office address changed from Unit 1 Gannaway Lane Tewkesbury Glos GL20 8FD England to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on Oct 19, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Margaret Faith Gardner as a person with significant control on Sep 14, 2024 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Sep 17, 2024 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs Margaret Faith Gardner as a director on Sep 14, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 02, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 8 pages | AA | ||||||||||
Termination of appointment of Susan Gibbs as a director on Feb 15, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 8 pages | AA | ||||||||||
Registered office address changed from Basepoint Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD to Unit 1 Gannaway Lane Tewkesbury Glos GL20 8FD on Dec 06, 2021 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0