- Company Overview for INFOMARK (U.K.) LIMITED (01004032)
- Filing history for INFOMARK (U.K.) LIMITED (01004032)
- People for INFOMARK (U.K.) LIMITED (01004032)
- Insolvency for INFOMARK (U.K.) LIMITED (01004032)
- More for INFOMARK (U.K.) LIMITED (01004032)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Feb 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 4 December 2021 | |
09 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 4 December 2020 | |
05 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 December 2019 | |
22 Jan 2020 | AD01 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020 | |
05 Jan 2018 | AD01 | Registered office address changed from Morar Fielden Road Crowborough TN6 1TR England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 5 January 2018 | |
29 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
29 Dec 2017 | LIQ01 | Declaration of solvency | |
29 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2017 | CS01 | Confirmation statement made on 18 October 2017 with updates | |
01 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 1 November 2017 | |
01 Nov 2017 | PSC01 | Notification of Barbara Joyce Macdougall as a person with significant control on 6 April 2016 | |
01 Nov 2017 | CH01 | Director's details changed for Mr Robin Macdougall on 20 October 2017 | |
01 Nov 2017 | CH01 | Director's details changed for Mr Graeme Macdougall on 20 October 2017 | |
01 Nov 2017 | CH01 | Director's details changed for Barbara Joyce Macdougall on 20 October 2017 | |
20 Oct 2017 | CH01 | Director's details changed for Barbara Joyce Macdougall on 17 October 2017 | |
20 Oct 2017 | AD01 | Registered office address changed from The Knap, Fielden Road Crowborough East Sussex TN6 1TR to Morar Fielden Road Crowborough TN6 1TR on 20 October 2017 | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
05 May 2016 | TM01 | Termination of appointment of Alexander Macdougall as a director on 26 January 2016 | |
05 May 2016 | AP01 | Appointment of Mr Robin Macdougall as a director on 4 April 2016 | |
04 Nov 2015 | CH01 | Director's details changed for Mr Alistair Macdougall on 18 October 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|