Having been setup in 1992, Interpub Solutions Ltd are based in London, London, it's status is listed as "Dissolved". We don't currently know the number of employees at the business. The companies director is listed as Carr, Lee at Companies House.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 05 June 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 20 March 2018 | |
DS01 - Striking off application by a company | 12 March 2018 | |
CS01 - N/A | 28 December 2017 | |
AA - Annual Accounts | 28 December 2017 | |
TM01 - Termination of appointment of director | 24 September 2017 | |
CS01 - N/A | 16 January 2017 | |
AA - Annual Accounts | 22 December 2016 | |
CH01 - Change of particulars for director | 25 July 2016 | |
AR01 - Annual Return | 21 January 2016 | |
AA - Annual Accounts | 23 December 2015 | |
TM02 - Termination of appointment of secretary | 27 January 2015 | |
AR01 - Annual Return | 08 January 2015 | |
AA - Annual Accounts | 10 December 2014 | |
AR01 - Annual Return | 17 December 2013 | |
AA - Annual Accounts | 13 December 2013 | |
AR01 - Annual Return | 10 January 2013 | |
AA - Annual Accounts | 07 January 2013 | |
AR01 - Annual Return | 19 December 2011 | |
AA - Annual Accounts | 15 December 2011 | |
AA - Annual Accounts | 14 February 2011 | |
AR01 - Annual Return | 13 January 2011 | |
CH01 - Change of particulars for director | 13 January 2011 | |
CH03 - Change of particulars for secretary | 13 January 2011 | |
AD01 - Change of registered office address | 23 February 2010 | |
AR01 - Annual Return | 21 December 2009 | |
CH01 - Change of particulars for director | 21 December 2009 | |
CH01 - Change of particulars for director | 21 December 2009 | |
CH01 - Change of particulars for director | 21 December 2009 | |
AA - Annual Accounts | 18 December 2009 | |
AA - Annual Accounts | 28 January 2009 | |
363a - Annual Return | 20 January 2009 | |
DISS40 - Notice of striking-off action discontinued | 17 January 2009 | |
363a - Annual Return | 16 January 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 December 2008 | |
363a - Annual Return | 13 June 2007 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 May 2007 | |
363a - Annual Return | 17 July 2006 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 June 2006 | |
363s - Annual Return | 31 October 2005 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 July 2005 | |
AA - Annual Accounts | 25 August 2004 | |
363s - Annual Return | 17 June 2004 | |
AA - Annual Accounts | 23 January 2003 | |
363s - Annual Return | 08 January 2003 | |
363s - Annual Return | 19 December 2001 | |
AA - Annual Accounts | 24 August 2001 | |
363a - Annual Return | 27 April 2001 | |
288b - Notice of resignation of directors or secretaries | 24 April 2001 | |
AA - Annual Accounts | 30 January 2001 | |
AA - Annual Accounts | 04 February 2000 | |
363a - Annual Return | 25 January 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 November 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 November 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 November 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 November 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 November 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 June 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 June 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 June 1999 | |
288a - Notice of appointment of directors or secretaries | 11 May 1999 | |
288b - Notice of resignation of directors or secretaries | 02 February 1999 | |
288a - Notice of appointment of directors or secretaries | 12 January 1999 | |
363a - Annual Return | 31 December 1998 | |
AA - Annual Accounts | 30 November 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 August 1998 | |
CERTNM - Change of name certificate | 25 August 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 August 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 August 1998 | |
363a - Annual Return | 17 April 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 April 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 April 1998 | |
353 - Register of members | 17 April 1998 | |
288a - Notice of appointment of directors or secretaries | 02 April 1998 | |
AA - Annual Accounts | 12 October 1997 | |
395 - Particulars of a mortgage or charge | 18 April 1997 | |
363a - Annual Return | 09 April 1997 | |
AA - Annual Accounts | 06 April 1997 | |
288a - Notice of appointment of directors or secretaries | 31 January 1997 | |
288b - Notice of resignation of directors or secretaries | 15 December 1996 | |
395 - Particulars of a mortgage or charge | 04 December 1996 | |
395 - Particulars of a mortgage or charge | 16 November 1996 | |
RESOLUTIONS - N/A | 12 July 1996 | |
RESOLUTIONS - N/A | 12 July 1996 | |
RESOLUTIONS - N/A | 12 July 1996 | |
RESOLUTIONS - N/A | 12 July 1996 | |
RESOLUTIONS - N/A | 12 July 1996 | |
363x - Annual Return | 07 March 1996 | |
AA - Annual Accounts | 30 January 1996 | |
363x - Annual Return | 28 November 1995 | |
288 - N/A | 03 November 1995 | |
288 - N/A | 03 November 1995 | |
395 - Particulars of a mortgage or charge | 01 November 1995 | |
395 - Particulars of a mortgage or charge | 02 June 1995 | |
395 - Particulars of a mortgage or charge | 22 May 1995 | |
395 - Particulars of a mortgage or charge | 22 May 1995 | |
395 - Particulars of a mortgage or charge | 27 March 1995 | |
287 - Change in situation or address of Registered Office | 21 March 1995 | |
288 - N/A | 14 February 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 February 1995 | |
AA - Annual Accounts | 09 February 1995 | |
395 - Particulars of a mortgage or charge | 12 January 1995 | |
288 - N/A | 06 January 1995 | |
395 - Particulars of a mortgage or charge | 21 January 1994 | |
363b - Annual Return | 05 January 1994 | |
395 - Particulars of a mortgage or charge | 14 July 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 May 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 30 March 1993 | |
288 - N/A | 22 February 1993 | |
288 - N/A | 02 February 1993 | |
287 - Change in situation or address of Registered Office | 22 January 1993 | |
CERTNM - Change of name certificate | 21 January 1993 | |
CERTNM - Change of name certificate | 21 January 1993 | |
NEWINC - New incorporation documents | 17 December 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 16 April 1997 | Fully Satisfied |
N/A |
Legal charge | 29 November 1996 | Fully Satisfied |
N/A |
Legal charge | 14 November 1996 | Fully Satisfied |
N/A |
Legal charge | 26 October 1995 | Fully Satisfied |
N/A |
Legal charge | 01 June 1995 | Fully Satisfied |
N/A |
Legal charge | 15 May 1995 | Fully Satisfied |
N/A |
Legal charge | 15 May 1995 | Fully Satisfied |
N/A |
Debenture | 21 March 1995 | Fully Satisfied |
N/A |
Legal charge | 09 January 1995 | Fully Satisfied |
N/A |
Legal charge | 19 January 1994 | Fully Satisfied |
N/A |
Fixed and floating charge | 30 June 1993 | Fully Satisfied |
N/A |