Advanced company searchLink opens in new window

INFOCASH HOLDINGS LIMITED

Company number 03679407

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)
14 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2019 DS01 Application to strike the company off the register
04 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
06 Mar 2018 TM01 Termination of appointment of Mohammed Dilshad Kasmani as a director on 23 February 2018
16 Jan 2018 AP01 Appointment of Mr Marc Christopher Terry as a director on 8 January 2018
20 Dec 2017 TM01 Termination of appointment of Tim Gibson Wilder as a director on 13 December 2017
04 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
30 Oct 2017 AD01 Registered office address changed from Valiant House 12 Knoll Rise Orpington Kent BR6 0PG to Trident Place, Building 4, 1st Floor Mosquito Way Hatfield AL10 9UL on 30 October 2017
17 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Jun 2017 AP01 Appointment of Mr Patrick William Moriarty as a director on 12 June 2017
13 Jun 2017 TM01 Termination of appointment of Jana Hile as a director on 12 June 2017
13 Jun 2017 TM02 Termination of appointment of Aimie Killeen as a secretary on 6 January 2017
15 Feb 2017 AP01 Appointment of Tim Gibson Wilder as a director on 6 January 2017
15 Feb 2017 AP01 Appointment of Jana Hile as a director on 6 January 2017
15 Feb 2017 AP01 Appointment of Mohammed Dilshad Kasmani as a director on 6 January 2017
15 Feb 2017 TM01 Termination of appointment of Amanda Joanne Gallacher as a director on 6 January 2017
15 Feb 2017 TM01 Termination of appointment of Jeffrey James Smith as a director on 6 January 2017
26 Jan 2017 MR04 Satisfaction of charge 2 in full
26 Jan 2017 MR04 Satisfaction of charge 3 in full
21 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
27 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Jan 2016 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
06 Jan 2016 TM01 Termination of appointment of Angela Denise King as a director on 18 November 2015
06 Jan 2016 AP01 Appointment of Ms Amanda Joanne Gallacher as a director on 18 November 2015