- Company Overview for INFOCASH HOLDINGS LIMITED (03679407)
- Filing history for INFOCASH HOLDINGS LIMITED (03679407)
- People for INFOCASH HOLDINGS LIMITED (03679407)
- Charges for INFOCASH HOLDINGS LIMITED (03679407)
- More for INFOCASH HOLDINGS LIMITED (03679407)
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
|
|
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 |