About

Registered Number: 06687228
Date of Incorporation: 02/09/2008 (16 years and 7 months ago)
Company Status: Active
Registered Address: C/O SWEATBAND.COM, 94 Cleveland Street, London, W1T 6NW,

 

Founded in 2008, Interactive Online Commerce Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". This company has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EDWIN COE SECRETARIES LIMITED 02 September 2008 29 January 2009 1

Filing History

Document Type Date
CS01 - N/A 01 November 2019
AA - Annual Accounts 04 July 2019
PSC05 - N/A 22 January 2019
CH01 - Change of particulars for director 21 January 2019
CH01 - Change of particulars for director 21 January 2019
DISS40 - Notice of striking-off action discontinued 01 January 2019
SH01 - Return of Allotment of shares 31 December 2018
CS01 - N/A 30 December 2018
GAZ1 - First notification of strike-off action in London Gazette 18 December 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 10 July 2017
SH01 - Return of Allotment of shares 06 March 2017
AD01 - Change of registered office address 01 November 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 01 July 2016
SH01 - Return of Allotment of shares 30 June 2016
AR01 - Annual Return 28 October 2015
CH03 - Change of particulars for secretary 28 October 2015
AA - Annual Accounts 03 July 2015
TM01 - Termination of appointment of director 11 May 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 28 September 2012
AP01 - Appointment of director 27 September 2012
TM01 - Termination of appointment of director 27 September 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 16 November 2011
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 26 September 2011
TM01 - Termination of appointment of director 26 September 2011
AA - Annual Accounts 26 September 2011
RT01 - Application for administrative restoration to the register 23 September 2011
GAZ2 - Second notification of strike-off action in London Gazette 08 February 2011
CH01 - Change of particulars for director 30 September 2010
AD01 - Change of registered office address 30 September 2010
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
AP01 - Appointment of director 01 July 2010
DISS40 - Notice of striking-off action discontinued 13 February 2010
AR01 - Annual Return 12 February 2010
GAZ1 - First notification of strike-off action in London Gazette 05 January 2010
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
287 - Change in situation or address of Registered Office 04 February 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
NEWINC - New incorporation documents 02 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.