About

Registered Number: 06474404
Date of Incorporation: 16/01/2008 (16 years and 5 months ago)
Company Status: Active
Registered Address: 6th Floor 2 London Wall Place, London, EC2Y 5AU,

 

Interfer Steel Ltd was founded on 16 January 2008, it has a status of "Active". There are 2 directors listed as Lorenz, Gerold, Wild, Manfred Ludwig for Interfer Steel Ltd in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LORENZ, Gerold 01 March 2008 - 1
WILD, Manfred Ludwig 15 December 2010 - 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 14 December 2019
AD01 - Change of registered office address 10 December 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 25 January 2018
AD01 - Change of registered office address 05 October 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 17 December 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 28 April 2015
DISS40 - Notice of striking-off action discontinued 31 March 2015
GAZ1 - First notification of strike-off action in London Gazette 27 January 2015
AR01 - Annual Return 25 March 2014
CH01 - Change of particulars for director 25 March 2014
CH01 - Change of particulars for director 25 March 2014
CH01 - Change of particulars for director 25 March 2014
MR01 - N/A 17 January 2014
AA - Annual Accounts 03 January 2014
DISS40 - Notice of striking-off action discontinued 26 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 28 September 2012
DISS40 - Notice of striking-off action discontinued 21 July 2012
AR01 - Annual Return 20 July 2012
GAZ1 - First notification of strike-off action in London Gazette 15 May 2012
AA - Annual Accounts 16 November 2011
DISS40 - Notice of striking-off action discontinued 08 October 2011
GAZ1 - First notification of strike-off action in London Gazette 27 September 2011
CH01 - Change of particulars for director 08 March 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 17 February 2011
TM01 - Termination of appointment of director 16 December 2010
TM02 - Termination of appointment of secretary 16 December 2010
AP01 - Appointment of director 16 December 2010
AA01 - Change of accounting reference date 24 September 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 26 October 2009
287 - Change in situation or address of Registered Office 30 September 2009
363a - Annual Return 11 February 2009
225 - Change of Accounting Reference Date 27 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 June 2008
RESOLUTIONS - N/A 18 June 2008
MEM/ARTS - N/A 18 June 2008
123 - Notice of increase in nominal capital 18 June 2008
287 - Change in situation or address of Registered Office 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
NEWINC - New incorporation documents 16 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 January 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.