Interdata Europe Ltd was registered on 13 June 1997 with its registered office in Tadworth in Surrey, it has a status of "Dissolved". Interdata Europe Ltd has 2 directors listed as Gruber, Helga, Kalmar, Andreas in the Companies House registry. Currently we aren't aware of the number of employees at the Interdata Europe Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRUBER, Helga | 13 June 1997 | - | 1 |
KALMAR, Andreas | 13 June 1997 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 11 September 2018 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 14 April 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 27 March 2018 | |
DS01 - Striking off application by a company | 15 March 2018 | |
CS01 - N/A | 16 June 2017 | |
AA - Annual Accounts | 01 November 2016 | |
AR01 - Annual Return | 30 June 2016 | |
AA - Annual Accounts | 09 September 2015 | |
AR01 - Annual Return | 17 June 2015 | |
AA - Annual Accounts | 20 March 2015 | |
AR01 - Annual Return | 26 June 2014 | |
AA - Annual Accounts | 13 March 2014 | |
AR01 - Annual Return | 26 June 2013 | |
AA - Annual Accounts | 25 March 2013 | |
AR01 - Annual Return | 25 June 2012 | |
CH01 - Change of particulars for director | 25 June 2012 | |
AA - Annual Accounts | 24 April 2012 | |
AD01 - Change of registered office address | 16 September 2011 | |
AR01 - Annual Return | 05 July 2011 | |
CH01 - Change of particulars for director | 05 July 2011 | |
CH01 - Change of particulars for director | 04 July 2011 | |
AA - Annual Accounts | 22 March 2011 | |
CH01 - Change of particulars for director | 11 August 2010 | |
AR01 - Annual Return | 29 July 2010 | |
AA - Annual Accounts | 18 March 2010 | |
363a - Annual Return | 23 July 2009 | |
AA - Annual Accounts | 11 March 2009 | |
363s - Annual Return | 21 August 2008 | |
AA - Annual Accounts | 25 April 2008 | |
363s - Annual Return | 20 July 2007 | |
AA - Annual Accounts | 30 April 2007 | |
363s - Annual Return | 20 July 2006 | |
AA - Annual Accounts | 04 May 2006 | |
363s - Annual Return | 30 June 2005 | |
AA - Annual Accounts | 26 April 2005 | |
363s - Annual Return | 15 July 2004 | |
AA - Annual Accounts | 22 April 2004 | |
363s - Annual Return | 06 August 2003 | |
AA - Annual Accounts | 06 May 2003 | |
363s - Annual Return | 06 August 2002 | |
AA - Annual Accounts | 02 May 2002 | |
363s - Annual Return | 27 July 2001 | |
AA - Annual Accounts | 15 May 2001 | |
363s - Annual Return | 23 June 2000 | |
AA - Annual Accounts | 03 February 2000 | |
363s - Annual Return | 03 August 1999 | |
AA - Annual Accounts | 16 April 1999 | |
363s - Annual Return | 29 June 1998 | |
395 - Particulars of a mortgage or charge | 05 September 1997 | |
288b - Notice of resignation of directors or secretaries | 14 July 1997 | |
288b - Notice of resignation of directors or secretaries | 14 July 1997 | |
288a - Notice of appointment of directors or secretaries | 14 July 1997 | |
288a - Notice of appointment of directors or secretaries | 14 July 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 June 1997 | |
287 - Change in situation or address of Registered Office | 20 June 1997 | |
NEWINC - New incorporation documents | 13 June 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge over credit balances | 29 August 1997 | Outstanding |
N/A |