INTERBULK CHINA HOLDINGS LIMITED: Filings
Overview
Company Name | INTERBULK CHINA HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC320218 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for INTERBULK CHINA HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mr Klaas Pieter Den Hartogh on Dec 07, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 19 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 18 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 16 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2020 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Klaas Pieter Den Hartogh as a director on Jul 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Daniel Snaathorst as a director on Jul 01, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 25, 2020 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 15 pages | AA | ||||||||||
Confirmation statement made on May 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 19 pages | AA | ||||||||||
Confirmation statement made on May 25, 2018 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Apr 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 20 pages | AA | ||||||||||
Registered office address changed from 1 Redwood Crescent Peel Park East Kilbride G74 5PA to Cms Cameron Mckenna Nabarro Olswang Llp, 1 West Regent Street Glasgow G2 1AP on Sep 25, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 02, 2017 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Apr 02, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Sep 30, 2016 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Audit exemption subsidiary accounts made up to Sep 30, 2015 | 12 pages | AA | ||||||||||
legacy | 73 pages | PARENT_ACC | ||||||||||
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