INTERLET INTERNATIONAL - History of Changes


DateDescription
2025-04-08 insert person Alexandra Alatalo
2025-04-08 insert person Brenna Simonddy
2025-03-07 insert address Loftus Road, Shepherds Bush, London, W12
2025-03-07 update person_title Mimoza Begu: Property Consultant => Social Media Manager
2025-03-07 update person_title alexa masterman: Lettings Manager => Property Consultant
2025-02-03 delete person Eleanor Johnston
2024-12-02 delete address Sirdar Road, Notting Hill, London, W11
2024-11-01 delete address Loftus Road, Shepherds Bush, London, W12
2024-11-01 insert address Sirdar Road, Notting Hill, London, W11
2024-10-19 update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2024-10-01 insert address Loftus Road, Shepherds Bush, London, W12
2024-10-01 insert person Mimoza Begu
2024-10-01 update person_title Zoe Van Rooyen: Staff Member => Marketing & Business Development
2024-08-30 delete contact_pages_linkeddomain leafletjs.com
2024-08-30 delete person Hannah Girst
2024-08-30 delete person Sorcha Byrne
2024-08-30 insert person Zoe Van Rooyen
2024-07-19 update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2024-05-28 delete address Old Brompton Road (1), South Kensington, London, SW5
2024-03-22 delete about_pages_linkeddomain amazonaws.com
2024-03-22 delete career_pages_linkeddomain amazonaws.com
2024-03-22 delete contact_pages_linkeddomain amazonaws.com
2024-03-22 delete index_pages_linkeddomain amazonaws.com
2024-03-22 delete person Ruth Wong
2024-03-22 delete source_ip 178.62.4.155
2024-03-22 delete terms_pages_linkeddomain amazonaws.com
2024-03-22 insert about_pages_linkeddomain gnbproperty.com
2024-03-22 insert address Old Brompton Road (1), South Kensington, London, SW5
2024-03-22 insert career_pages_linkeddomain gnbproperty.com
2024-03-22 insert contact_pages_linkeddomain gnbproperty.com
2024-03-22 insert index_pages_linkeddomain gnbproperty.com
2024-03-22 insert person Hannah Girst
2024-03-22 insert person Sorcha Byrne
2024-03-22 insert service_pages_linkeddomain gnbproperty.com
2024-03-22 insert source_ip 68.183.32.152
2024-03-22 insert terms_pages_linkeddomain gnbproperty.com
2024-03-22 update person_title Kerinda Huxley: Senior Partner => Senior Property Manager
2023-10-08 insert address Billing Road, Chelsea, London, SW10
2023-10-07 delete address 14 ABINGDON ROAD KENSINGTON LONDON W8 6AF
2023-10-07 insert address VINTERS BUSINESS PARK NEW CUT ROAD MAIDSTONE KENT ME14 5NZ
2023-10-07 update company_status Active => Liquidation
2023-10-07 update registered_address
2023-10-05 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2023-10-03 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2023 FROM 14 ABINGDON ROAD KENSINGTON LONDON W8 6AF
2023-10-03 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2023-08-04 delete address Thornes House, Charles Clowes Walk, London, SW11
2023-08-04 delete source_ip 185.77.64.162
2023-08-04 insert source_ip 178.62.4.155
2023-07-02 delete address Switch House East, Battersea Power Station, London, SW11
2023-07-02 insert address Glazbury Road, West Kensington, London, W14
2023-07-02 insert address Thornes House, Charles Clowes Walk, London, SW11
2023-06-06 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-05-30 delete address Thornes House, Charles Clowes Walk, London, SW11
2023-05-30 delete alias Interlet Estates Ltd
2023-05-30 delete phone 03384129
2023-05-30 insert address Switch House East, Battersea Power Station, London, SW11
2023-05-30 insert person Sorcha Bryne
2023-04-14 delete address Fairholme Road, West Kensington, London, W14
2023-04-14 insert address Thornes House, Charles Clowes Walk, London, SW11
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-14 insert address Fairholme Road, West Kensington, London, W14
2023-02-10 delete address Clarendon Road, Notting Hill, London, W11
2023-02-10 delete address Lombard Road, Falcon Wharf, Battersea, London, SW11
2023-02-10 delete person Elita Kieleris
2022-12-08 delete address Fulham Road, Chelsea, London, SW10
2022-12-08 delete person JOAN TELLO
2022-12-08 insert address Battersea Power Station, Battersea, London, SW11
2022-12-08 insert address Lombard Road, Falcon Wharf, Battersea, London, SW11
2022-12-08 update person_title Elita Kieleris: Property Management => Head of Property Management
2022-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/22, NO UPDATES
2022-10-07 delete address Loftus Road, Shepherds Bush, London, W12
2022-10-07 delete address Loftus Road, White City, London, W12
2022-10-07 delete address Richmond Way, Kensington Olympia, London, W14
2022-10-07 delete address Thornes House, Nine Elms, London, SW11
2022-10-07 insert address Fulham Road, Chelsea, London, SW10
2022-10-07 insert person Elita Kieleris
2022-10-07 insert person Ruth Wong
2022-10-07 update person_title JOAN TELLO: Marketing and Content Designer => Marketing and Content Design Manager
2022-08-07 insert address Loftus Road, Shepherds Bush, London, W12
2022-08-07 insert address Loftus Road, White City, London, W12
2022-08-07 insert address Richmond Way, Kensington Olympia, London, W14
2022-07-07 insert address Thornes House, Nine Elms, London, SW11
2022-06-06 delete address Thornes House, Nine Elms, London SW11
2022-06-06 insert person JOAN TELLO
2022-05-07 insert address Thornes House, Nine Elms, London SW11
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/21, NO UPDATES
2021-08-16 insert phone 020 7361 7972
2021-07-07 update account_category null => MICRO ENTITY
2021-06-13 delete otherexecutives nader javadi
2021-06-13 delete index_pages_linkeddomain leafletjs.com
2021-06-13 delete person mimoza begu
2021-06-13 delete person nader javadi
2021-06-13 insert about_pages_linkeddomain rightmove.co.uk
2021-06-13 insert about_pages_linkeddomain tpos.co.uk
2021-06-13 insert about_pages_linkeddomain zoopla.co.uk
2021-06-13 insert alias Interlet International Lettings & Management Co. Ltd
2021-06-13 insert contact_pages_linkeddomain rightmove.co.uk
2021-06-13 insert contact_pages_linkeddomain tpos.co.uk
2021-06-13 insert contact_pages_linkeddomain zoopla.co.uk
2021-06-13 insert index_pages_linkeddomain rightmove.co.uk
2021-06-13 insert index_pages_linkeddomain tpos.co.uk
2021-06-13 insert index_pages_linkeddomain zoopla.co.uk
2021-06-13 insert person Eleanor Johnston
2021-06-13 insert terms_pages_linkeddomain rightmove.co.uk
2021-06-13 insert terms_pages_linkeddomain tpos.co.uk
2021-06-13 insert terms_pages_linkeddomain zoopla.co.uk
2021-05-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-03-31
2021-04-18 update website_status Disallowed => OK
2021-04-18 delete index_pages_linkeddomain microsoft.com
2021-04-18 delete index_pages_linkeddomain technicweb.com
2021-04-18 delete industry_tag estate
2021-04-18 delete phone +44 0 207 795 6525
2021-04-18 delete registration_number 3186557
2021-04-18 delete source_ip 52.169.198.52
2021-04-18 insert index_pages_linkeddomain amazonaws.com
2021-04-18 insert index_pages_linkeddomain leafletjs.com
2021-04-18 insert source_ip 185.77.64.162
2021-04-07 update accounts_next_due_date 2021-06-30 => 2021-04-30
2021-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-02-12 update website_status FlippedRobots => Disallowed
2021-01-18 update website_status DNSError => FlippedRobots
2020-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES
2020-09-22 update website_status FlippedRobots => DNSError
2020-07-07 update website_status Disallowed => FlippedRobots
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES
2020-05-02 update website_status FlippedRobots => Disallowed
2020-04-12 update website_status Disallowed => FlippedRobots
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-02-12 update website_status FlippedRobots => Disallowed
2020-01-19 update website_status Disallowed => FlippedRobots
2019-11-19 update website_status FlippedRobots => Disallowed
2019-10-30 update website_status Disallowed => FlippedRobots
2019-08-31 update website_status FlippedRobots => Disallowed
2019-08-11 update website_status Disallowed => FlippedRobots
2019-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES
2019-06-12 update website_status FlippedRobots => Disallowed
2019-05-24 update website_status Disallowed => FlippedRobots
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-03-24 update website_status FlippedRobots => Disallowed
2019-02-27 update website_status OK => FlippedRobots
2018-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES
2018-05-14 insert marketing_emails ma..@interlet.com
2018-05-14 delete email tu..@interlet.com
2018-05-14 delete person Tudor Constantin Ciocoiu
2018-05-14 insert address Wycliffe House, Water Lane, Wilmslow, Cheshire, SK9 5AF
2018-05-14 insert email he..@interlet.com
2018-05-14 insert email ma..@interlet.com
2018-05-14 insert person Doruntina Neziri
2018-05-14 insert person Mimoza Begu
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-02-09 delete source_ip 23.101.55.132
2018-02-09 insert source_ip 52.169.198.52
2017-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES
2017-07-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIAYMALA DEVI GOPAL PASUPATHY
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-03-13 delete email sh..@interlet.com
2017-03-13 delete index_pages_linkeddomain interletinternational.com
2017-03-13 delete source_ip 87.239.23.79
2017-03-13 insert address 14 Abingdon Road, Kensington, London, W8 6AF
2017-03-13 insert email in..@interlet.com
2017-03-13 insert index_pages_linkeddomain microsoft.com
2017-03-13 insert index_pages_linkeddomain technicweb.com
2017-03-13 insert industry_tag estate
2017-03-13 insert phone +44 0 207 795 6525
2017-03-13 insert registration_number 3186557
2017-03-13 insert source_ip 23.101.55.132
2017-03-13 update primary_contact null => 14 Abingdon Road, Kensington, London, W8 6AF
2016-08-07 update returns_last_madeup_date 2015-06-10 => 2016-06-10
2016-08-07 update returns_next_due_date 2016-07-08 => 2017-07-08
2016-07-13 update statutory_documents 10/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-25 update website_status DomainNotFound => OK
2016-03-13 update website_status OK => DomainNotFound
2016-02-11 delete fax 020 7795 6655
2015-08-10 update returns_last_madeup_date 2014-06-10 => 2015-06-10
2015-08-10 update returns_next_due_date 2015-07-08 => 2016-07-08
2015-07-12 update founded_year 1996 => null
2015-07-10 update statutory_documents 10/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-25 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-06-10 => 2014-06-10
2014-07-07 update returns_next_due_date 2014-07-08 => 2015-07-08
2014-06-19 update statutory_documents 10/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-29 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-10 => 2013-06-10
2013-07-01 update returns_next_due_date 2013-07-08 => 2014-07-08
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7031 - Real estate agencies
2013-06-21 insert sic_code 68310 - Real estate agencies
2013-06-21 update returns_last_madeup_date 2011-06-10 => 2012-06-10
2013-06-21 update returns_next_due_date 2012-07-08 => 2013-07-08
2013-06-13 update statutory_documents 10/06/13 FULL LIST
2013-04-01 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-01-25 update website_status FlippedRobotsTxt
2012-06-14 update statutory_documents 10/06/12 FULL LIST
2012-06-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KERINDA HUXLEY
2012-03-31 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-16 update statutory_documents 10/06/11 FULL LIST
2011-03-31 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-20 update statutory_documents 10/06/10 FULL LIST
2010-04-01 update statutory_documents 30/06/09 TOTAL EXEMPTION FULL
2009-07-28 update statutory_documents RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-05-05 update statutory_documents 30/06/08 TOTAL EXEMPTION FULL
2008-06-23 update statutory_documents RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2008-05-19 update statutory_documents 30/06/07 TOTAL EXEMPTION FULL
2007-09-22 update statutory_documents RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2007-05-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-08-14 update statutory_documents RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2005-07-18 update statutory_documents RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2005-05-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-07-27 update statutory_documents RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2004-05-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-07-07 update statutory_documents RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS
2003-04-25 update statutory_documents NEW SECRETARY APPOINTED
2003-04-25 update statutory_documents SECRETARY RESIGNED
2003-04-11 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-08-29 update statutory_documents RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS
2002-05-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-07-04 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00
2001-06-14 update statutory_documents RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS
2001-05-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00
2001-05-03 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2000-06-15 update statutory_documents RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS
2000-04-10 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99
1999-07-06 update statutory_documents RETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS
1999-04-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98
1998-06-11 update statutory_documents RETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS
1997-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/97 FROM: 386-388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ
1997-07-28 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-28 update statutory_documents NEW SECRETARY APPOINTED
1997-06-23 update statutory_documents DIRECTOR RESIGNED
1997-06-23 update statutory_documents SECRETARY RESIGNED
1997-06-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION