Advanced company searchLink opens in new window

INFOSOFT SOLUTIONS LTD

Company number 04247952

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)
11 Oct 2011 GAZ2 Final Gazette dissolved following liquidation
11 Jul 2011 4.68 Liquidators' statement of receipts and payments to 30 June 2011
11 Jul 2011 4.72 Return of final meeting in a creditors' voluntary winding up
31 Jan 2011 AD01 Registered office address changed from 23a Kenton Park Parade, Kenton Road Harrow Middlesex HA3 8DQ United Kingdom on 31 January 2011
21 Jan 2011 4.20 Statement of affairs with form 4.19
21 Jan 2011 600 Appointment of a voluntary liquidator
21 Jan 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-12
18 Oct 2010 CH01 Director's details changed for Mr Sagar Kabra on 1 August 2010
18 Oct 2010 AD01 Registered office address changed from 31 Kenton Park Parade,, Kenton Road,, Harrow Middlesex HA3 8DN on 18 October 2010
19 May 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders
Statement of capital on 2010-05-19
  • GBP 1,000
18 May 2010 TM01 Termination of appointment of Krishnakant Chandak as a director
17 May 2010 CH01 Director's details changed for Mr Kishan Kant Chondek on 1 July 2009
12 May 2010 CH01 Director's details changed for Mr Kishan K Chondek on 1 July 2009
12 May 2010 AP01 Appointment of Mr Sagar Kabra as a director
12 May 2010 CH01 Director's details changed for Mr Krishnakant Chandak on 1 July 2009
20 Apr 2010 TM01 Termination of appointment of Sagar Kabra as a director
20 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
16 Sep 2009 363a Return made up to 09/07/09; full list of members
13 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Aug 2009 288a Director appointed mr krishnakant chandak
15 Jul 2009 395 Particulars of a mortgage or charge / charge no: 2
04 Apr 2009 AA Total exemption small company accounts made up to 31 March 2008
23 Sep 2008 288b Appointment Terminated Director segu razeen
10 Sep 2008 363a Return made up to 09/07/08; full list of members
10 Sep 2008 288a Director appointed mr sagar kabra