-
INTERSTATE DESIGN LTD - Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, United Kingdom
Company Information
- Company registration number
- 08999203
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Recovery House Hainault Business Park
- 15-17 Roebuck Road
- Ilford
- Essex
- IG6 3TU Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU UK
Management
- Managing Directors
- BORKOWSKI, Stanley John
- Company secretaries
- BORKOWSKI, Stanley John
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-04-16
- Dissolved on
- 2022-04-27
- SIC/NACE
- 45320
Ownership
- Beneficial Owners
- Airworld Handling Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2018-09-30
- Last Date: 2016-12-31
- Annual Return
- Due Date: 2019-04-30
- Last Date: 2018-04-16
-
INTERSTATE DESIGN LTD Company Description
- INTERSTATE DESIGN LTD is a ltd registered in United Kingdom with the Company reg no 08999203. Its current trading status is "closed". It was registered 2014-04-16. It has declared SIC or NACE codes as "45320". It has 1 director and 1 secretary. The latest accounts are filed up to 2016-12-31.It can be contacted at Recovery House Hainault Business Park .
Get INTERSTATE DESIGN LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Interstate Design Ltd - Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, United Kingdom
Did you know? kompany provides original and official company documents for INTERSTATE DESIGN LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-06-14) - AD01
-
resolution (2021-06-08) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2021-06-08) - 600
keyboard_arrow_right 2020
-
dissolution-voluntary-strike-off-suspended (2020-02-18) - SOAS(A)
-
gazette-notice-voluntary (2020-01-14) - GAZ1(A)
-
dissolution-application-strike-off-company (2020-01-07) - DS01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-12-12) - TM01
-
mortgage-satisfy-charge-full (2019-05-28) - MR04
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-31) - MR01
-
gazette-notice-compulsory (2018-12-11) - GAZ1
-
confirmation-statement-with-updates (2018-05-02) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-25) - AA
-
change-account-reference-date-company-previous-shortened (2017-07-26) - AA01
-
confirmation-statement-with-updates (2017-04-21) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-31) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-04) - AR01
-
gazette-filings-brought-up-to-date (2016-04-19) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2016-04-18) - AA
-
gazette-notice-compulsory (2016-03-15) - GAZ1
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-14) - AR01
-
appoint-person-secretary-company-with-name-date (2015-05-14) - AP03
-
termination-secretary-company-with-name-termination-date (2015-05-13) - TM02
-
appoint-person-secretary-company-with-name-date (2015-02-19) - AP03
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name (2014-06-17) - AP01
-
termination-director-company-with-name (2014-04-16) - TM01
-
incorporation-company (2014-04-16) - NEWINC