- Company Overview for INFORSENSE LIMITED (03877407)
- Filing history for INFORSENSE LIMITED (03877407)
- People for INFORSENSE LIMITED (03877407)
- Charges for INFORSENSE LIMITED (03877407)
- Registers for INFORSENSE LIMITED (03877407)
- More for INFORSENSE LIMITED (03877407)
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) |
---|---|---|---|
24 Sep 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2024 | DS01 | Application to strike the company off the register | |
21 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
09 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
03 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2023 | MA | Memorandum and Articles of Association | |
08 Jun 2023 | TM01 | Termination of appointment of Susan Wauthier Murphy as a director on 15 May 2023 | |
20 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
19 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
25 Nov 2022 | AD01 | Registered office address changed from 2 Occam Court Occam Road Surrey Research Park Guildford Surrey GU2 5QB to 6th and 7th Floors, Space 68 Chertsey Road Woking GU21 5BJ on 25 November 2022 | |
23 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with updates | |
12 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 27 September 2021
|
|
04 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
01 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 27 September 2021
|
|
10 Jun 2021 | AP01 | Appointment of Ms Anne Rosemary Thompson as a director on 5 March 2021 | |
10 Jun 2021 | TM01 | Termination of appointment of Keith Graham Ward as a director on 5 March 2021 | |
22 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
27 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
02 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
19 Aug 2019 | AP01 | Appointment of Ms Susan Wauthier Murphy as a director on 22 July 2019 | |
19 Aug 2019 | TM01 | Termination of appointment of Greg Marvin Milosevich as a director on 22 July 2019 | |
28 May 2019 | AD03 | Register(s) moved to registered inspection location 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX |