- Company Overview for INFINITY HERITAGE LTD (02943338)
- Filing history for INFINITY HERITAGE LTD (02943338)
- People for INFINITY HERITAGE LTD (02943338)
- Charges for INFINITY HERITAGE LTD (02943338)
- Insolvency for INFINITY HERITAGE LTD (02943338)
- More for INFINITY HERITAGE LTD (02943338)
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) |
---|---|---|---|
07 Jan 2025 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 September 2024 | |
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
18 Jul 2024 | CS01 | Confirmation statement made on 30 June 2024 with updates | |
04 Dec 2023 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 September 2023 | |
27 Nov 2023 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 September 2022 | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
12 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with updates | |
30 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
28 Sep 2022 | AA01 | Previous accounting period extended from 29 December 2021 to 31 December 2021 | |
05 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with updates | |
29 Dec 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
14 Sep 2021 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
08 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with updates | |
03 Jun 2021 | AD01 | Registered office address changed from Unit 6a Alexander Road London Colney St. Albans Hertfordshire AL2 1JG England to Censeo House 6 st. Peters Street St. Albans Hertfordshire AL1 3LF on 3 June 2021 | |
14 May 2021 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2021 | TM01 | Termination of appointment of Daren Michael Williams as a director on 1 March 2021 | |
04 Mar 2021 | CH01 | Director's details changed for Mr Peter Crtichley on 4 March 2021 | |
04 Mar 2021 | AP01 | Appointment of Mr Peter Crtichley as a director on 1 March 2021 | |
29 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
30 Jun 2020 | CS01 | Confirmation statement made on 30 June 2020 with updates | |
30 Jun 2020 | PSC04 | Change of details for Mrs Katharine Elizabeth Williams as a person with significant control on 29 June 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
29 Jun 2020 | PSC07 | Cessation of Daren Michael Williams as a person with significant control on 29 June 2020 | |
18 Jun 2020 | MR01 | Registration of charge 029433380001, created on 8 June 2020 | |
06 Jan 2020 | AD01 | Registered office address changed from Suite F, Ground Floor Breakspear Park Breakspear Way Hemel Hempstead Herts HP2 4TZ United Kingdom to Unit 6a Alexander Road London Colney St. Albans Hertfordshire AL2 1JG on 6 January 2020 |