Advanced company searchLink opens in new window

INFOCENTRE SYSTEMS LIMITED

Company number 03470458

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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