Established in 2008, Interbev Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". The current directors of the company are listed as Graham, Cara Lynda, Jones, Matthew Brian at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRAHAM, Cara Lynda | 07 February 2012 | 07 March 2016 | 1 |
JONES, Matthew Brian | 07 March 2016 | 21 August 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 25 January 2020 | |
AM23 - N/A | 25 October 2019 | |
AM10 - N/A | 24 June 2019 | |
MR04 - N/A | 25 May 2019 | |
AM10 - N/A | 05 December 2018 | |
AM19 - N/A | 19 October 2018 | |
MR04 - N/A | 24 September 2018 | |
MR04 - N/A | 24 September 2018 | |
MR04 - N/A | 24 September 2018 | |
MR04 - N/A | 22 September 2018 | |
AA01 - Change of accounting reference date | 09 September 2018 | |
CS01 - N/A | 09 September 2018 | |
AM10 - N/A | 14 June 2018 | |
TM01 - Termination of appointment of director | 11 March 2018 | |
AM03 - N/A | 02 January 2018 | |
AM02 - N/A | 30 December 2017 | |
AD01 - Change of registered office address | 27 November 2017 | |
AM01 - N/A | 27 November 2017 | |
TM01 - Termination of appointment of director | 30 October 2017 | |
TM01 - Termination of appointment of director | 28 October 2017 | |
CS01 - N/A | 25 August 2017 | |
MR01 - N/A | 19 July 2017 | |
MR01 - N/A | 17 July 2017 | |
MR01 - N/A | 14 July 2017 | |
MR04 - N/A | 12 July 2017 | |
AP01 - Appointment of director | 13 April 2017 | |
TM01 - Termination of appointment of director | 08 April 2017 | |
AA - Annual Accounts | 12 January 2017 | |
CS01 - N/A | 14 October 2016 | |
SH06 - Notice of cancellation of shares | 13 October 2016 | |
SH03 - Return of purchase of own shares | 13 October 2016 | |
SH06 - Notice of cancellation of shares | 07 October 2016 | |
SH06 - Notice of cancellation of shares | 07 October 2016 | |
SH06 - Notice of cancellation of shares | 07 October 2016 | |
SH06 - Notice of cancellation of shares | 07 October 2016 | |
SH06 - Notice of cancellation of shares | 07 October 2016 | |
SH06 - Notice of cancellation of shares | 07 October 2016 | |
SH03 - Return of purchase of own shares | 07 October 2016 | |
SH03 - Return of purchase of own shares | 07 October 2016 | |
SH03 - Return of purchase of own shares | 07 October 2016 | |
SH03 - Return of purchase of own shares | 07 October 2016 | |
SH03 - Return of purchase of own shares | 07 October 2016 | |
SH03 - Return of purchase of own shares | 07 October 2016 | |
AP01 - Appointment of director | 05 October 2016 | |
TM01 - Termination of appointment of director | 21 August 2016 | |
TM02 - Termination of appointment of secretary | 21 August 2016 | |
AP01 - Appointment of director | 21 August 2016 | |
AA - Annual Accounts | 10 May 2016 | |
SH01 - Return of Allotment of shares | 09 May 2016 | |
CH01 - Change of particulars for director | 06 May 2016 | |
CH01 - Change of particulars for director | 06 May 2016 | |
CH01 - Change of particulars for director | 06 May 2016 | |
RESOLUTIONS - N/A | 05 May 2016 | |
CERTNM - Change of name certificate | 07 March 2016 | |
AP03 - Appointment of secretary | 07 March 2016 | |
TM01 - Termination of appointment of director | 07 March 2016 | |
TM02 - Termination of appointment of secretary | 07 March 2016 | |
AP01 - Appointment of director | 07 March 2016 | |
AR01 - Annual Return | 25 August 2015 | |
AD01 - Change of registered office address | 25 August 2015 | |
MR04 - N/A | 15 July 2015 | |
MR01 - N/A | 27 June 2015 | |
MR01 - N/A | 22 June 2015 | |
AA - Annual Accounts | 01 June 2015 | |
MR01 - N/A | 05 February 2015 | |
AR01 - Annual Return | 15 September 2014 | |
AD01 - Change of registered office address | 24 March 2014 | |
CH01 - Change of particulars for director | 21 March 2014 | |
MR04 - N/A | 07 March 2014 | |
MR04 - N/A | 07 March 2014 | |
MR04 - N/A | 22 January 2014 | |
AA - Annual Accounts | 14 November 2013 | |
AR01 - Annual Return | 23 August 2013 | |
CH01 - Change of particulars for director | 31 July 2013 | |
CH03 - Change of particulars for secretary | 31 July 2013 | |
AP01 - Appointment of director | 31 July 2013 | |
RESOLUTIONS - N/A | 03 June 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 03 June 2013 | |
SH01 - Return of Allotment of shares | 03 June 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 03 June 2013 | |
SH08 - Notice of name or other designation of class of shares | 03 June 2013 | |
AA - Annual Accounts | 06 January 2013 | |
AR01 - Annual Return | 21 September 2012 | |
AP03 - Appointment of secretary | 07 February 2012 | |
AD01 - Change of registered office address | 11 January 2012 | |
AA - Annual Accounts | 23 November 2011 | |
AR01 - Annual Return | 09 September 2011 | |
AD01 - Change of registered office address | 12 August 2011 | |
AD01 - Change of registered office address | 27 June 2011 | |
SH01 - Return of Allotment of shares | 11 May 2011 | |
CH01 - Change of particulars for director | 11 May 2011 | |
MG01 - Particulars of a mortgage or charge | 15 January 2011 | |
AA - Annual Accounts | 20 October 2010 | |
AR01 - Annual Return | 11 September 2010 | |
RESOLUTIONS - N/A | 25 May 2010 | |
SH01 - Return of Allotment of shares | 06 May 2010 | |
SH01 - Return of Allotment of shares | 06 May 2010 | |
MG01 - Particulars of a mortgage or charge | 09 April 2010 | |
MG01 - Particulars of a mortgage or charge | 26 February 2010 | |
MG01 - Particulars of a mortgage or charge | 24 December 2009 | |
AD01 - Change of registered office address | 14 December 2009 | |
AA - Annual Accounts | 13 October 2009 | |
MEM/ARTS - N/A | 16 September 2009 | |
363a - Annual Return | 24 August 2009 | |
288b - Notice of resignation of directors or secretaries | 24 August 2009 | |
CERTNM - Change of name certificate | 04 April 2009 | |
287 - Change in situation or address of Registered Office | 31 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 26 September 2008 | |
288a - Notice of appointment of directors or secretaries | 19 September 2008 | |
288a - Notice of appointment of directors or secretaries | 19 September 2008 | |
288b - Notice of resignation of directors or secretaries | 26 August 2008 | |
NEWINC - New incorporation documents | 22 August 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 July 2017 | Fully Satisfied |
N/A |
A registered charge | 10 July 2017 | Fully Satisfied |
N/A |
A registered charge | 10 July 2017 | Fully Satisfied |
N/A |
A registered charge | 26 June 2015 | Fully Satisfied |
N/A |
A registered charge | 01 June 2015 | Fully Satisfied |
N/A |
A registered charge | 02 February 2015 | Fully Satisfied |
N/A |
Debenture | 10 January 2011 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 01 April 2010 | Fully Satisfied |
N/A |
Rent deposit deed | 19 February 2010 | Fully Satisfied |
N/A |
Debenture | 17 December 2009 | Fully Satisfied |
N/A |