- Company Overview for INFOCENTRE SYSTEMS LIMITED (03470458)
- Filing history for INFOCENTRE SYSTEMS LIMITED (03470458)
- People for INFOCENTRE SYSTEMS LIMITED (03470458)
- More for INFOCENTRE SYSTEMS LIMITED (03470458)
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) |
---|---|---|---|
29 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2020 | AA | Micro company accounts made up to 31 January 2020 | |
02 Jan 2020 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
17 Sep 2019 | AA | Micro company accounts made up to 31 January 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
22 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
30 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
22 Sep 2017 | AA | Micro company accounts made up to 31 January 2017 | |
04 Dec 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
04 Dec 2016 | AD01 | Registered office address changed from 28 Gernigan House Fitzhugh Grove Wandsworth London SW18 3SG to 41a Vera Road London SW6 6QP on 4 December 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
11 Jan 2015 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-01-11
|
|
21 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
04 Dec 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
24 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 January 2012 | |
21 Jan 2013 | AD01 | Registered office address changed from 28 Gernigan House Fitzhugh Grove Wandsworth London SW18 3SG United Kingdom on 21 January 2013 | |
21 Jan 2013 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
21 Jan 2013 | AD01 | Registered office address changed from C/O Gernigan House 48 Fitzhugh Grove London SW18 3SG United Kingdom on 21 January 2013 | |
19 Feb 2012 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
19 Feb 2012 | CH01 | Director's details changed for Robin Mary Nicholson on 1 April 2011 | |
19 Feb 2012 | AD01 | Registered office address changed from 41a Vera Road Fulham London SW6 6QP on 19 February 2012 |