-
INTERR CLEANING LIMITED - 82 St. John Street, London, EC1M 4JN, United Kingdom
Company Information
- Company registration number
- 08665331
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 82 St. John Street
- London
- EC1M 4JN 82 St. John Street, London, EC1M 4JN UK
Management
- Managing Directors
- RITTER, Joachim Georg
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-08-27
- Dissolved on
- 2021-03-30
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mick Sebastian Tabori
- Joachim Georg Ritter
- -
- Mick Sebastian Tabori
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- ICS INTEGRATED CLEANING SERVICES LIMITED
- Filing of Accounts
- Due Date: 2021-04-07
- Last Date: 2019-07-07
- Annual Return
- Due Date: 2020-10-08
- Last Date: 2019-08-27
-
INTERR CLEANING LIMITED Company Description
- INTERR CLEANING LIMITED is a ltd registered in United Kingdom with the Company reg no 08665331. Its current trading status is "closed". It was registered 2013-08-27. It was previously called ICS INTEGRATED CLEANING SERVICES LIMITED. It has declared SIC or NACE codes as "82990". It has 1 director It can be contacted at 82 St. John Street .
Get INTERR CLEANING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Interr Cleaning Limited - 82 St. John Street, London, EC1M 4JN, United Kingdom
Did you know? kompany provides original and official company documents for INTERR CLEANING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-compulsory (2021-03-30) - GAZ2
keyboard_arrow_right 2020
-
resolution (2020-02-28) - RESOLUTIONS
-
termination-secretary-company-with-name-termination-date (2020-02-12) - TM02
-
termination-director-company-with-name-termination-date (2020-02-12) - TM01
-
legacy (2020-02-28) - CAP-SS
-
legacy (2020-03-10) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2020-02-28) - SH19
-
accounts-with-accounts-type-small (2020-03-31) - AA
-
change-to-a-person-with-significant-control (2020-05-12) - PSC04
-
change-person-director-company-with-change-date (2020-05-12) - CH01
-
gazette-notice-voluntary (2020-11-03) - GAZ1(A)
-
gazette-notice-compulsory (2020-12-15) - GAZ1
-
dissolution-application-strike-off-company (2020-03-04) - DS01
-
dissolution-withdrawal-application-strike-off-company (2020-03-04) - DS02
keyboard_arrow_right 2019
-
notification-of-a-person-with-significant-control (2019-12-12) - PSC01
-
cessation-of-a-person-with-significant-control (2019-12-12) - PSC07
-
confirmation-statement-with-updates (2019-09-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-04-05) - AA
-
capital-name-of-class-of-shares (2019-03-07) - SH08
-
resolution (2019-03-06) - RESOLUTIONS
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-04-06) - AA
-
change-person-director-company-with-change-date (2018-07-02) - CH01
-
confirmation-statement-with-updates (2018-09-25) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-11-06) - CS01
-
resolution (2017-10-18) - RESOLUTIONS
-
capital-name-of-class-of-shares (2017-10-17) - SH08
-
accounts-with-accounts-type-dormant (2017-04-13) - AA
keyboard_arrow_right 2016
-
gazette-filings-brought-up-to-date (2016-12-14) - DISS40
-
confirmation-statement-with-updates (2016-12-13) - CS01
-
gazette-notice-compulsory (2016-11-15) - GAZ1
-
accounts-with-accounts-type-dormant (2016-04-18) - AA
-
capital-name-of-class-of-shares (2016-02-24) - SH08
-
resolution (2016-02-24) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2016-02-08) - TM01
keyboard_arrow_right 2015
-
resolution (2015-11-20) - RESOLUTIONS
-
capital-alter-shares-subdivision (2015-11-20) - SH02
-
capital-name-of-class-of-shares (2015-11-20) - SH08
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-18) - AR01
-
termination-director-company-with-name-termination-date (2015-09-06) - TM01
-
accounts-with-accounts-type-dormant (2015-08-26) - AA
-
certificate-change-of-name-company (2015-08-20) - CERTNM
-
change-account-reference-date-company-previous-shortened (2015-05-21) - AA01
-
gazette-filings-brought-up-to-date (2015-03-14) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-12) - AR01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-02-13) - CH01
-
resolution (2014-02-18) - RESOLUTIONS
-
capital-alter-shares-subdivision (2014-02-18) - SH02
-
capital-allotment-shares (2014-02-18) - SH01
-
resolution (2014-12-16) - RESOLUTIONS
-
capital-allotment-shares (2014-12-16) - SH01
-
gazette-notice-compulsory (2014-12-23) - GAZ1
-
capital-alter-shares-subdivision (2014-12-16) - SH02
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-12-05) - MR01
-
appoint-person-director-company-with-name (2013-09-11) - AP01
-
appoint-person-secretary-company-with-name (2013-09-11) - AP03
-
incorporation-company (2013-08-27) - NEWINC