- Company Overview for INFINITY 3 LIMITED (04861539)
- Filing history for INFINITY 3 LIMITED (04861539)
- People for INFINITY 3 LIMITED (04861539)
- More for INFINITY 3 LIMITED (04861539)
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) |
---|---|---|---|
09 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2019 | DS01 | Application to strike the company off the register | |
16 Oct 2018 | CS01 | Confirmation statement made on 8 August 2018 with updates | |
09 Oct 2018 | PSC01 | Notification of Leslie Kennedy Japal as a person with significant control on 23 January 2018 | |
27 Jun 2018 | PSC07 | Cessation of Jayesh Natwarlal Valambhia as a person with significant control on 23 January 2018 | |
27 Jun 2018 | TM01 | Termination of appointment of Jayesh Natwarlal Valambhia as a director on 23 January 2018 | |
26 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
21 Mar 2018 | AD01 | Registered office address changed from 76 Oatlands Road Shinfield Reading RG2 9DN England to 17 the Larches London N13 5AU on 21 March 2018 | |
16 Feb 2018 | AP01 | Appointment of Mr Leslie Kennedy Japal as a director on 23 January 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 8 August 2017 with updates | |
16 Feb 2018 | AA | Total exemption small company accounts made up to 31 August 2016 | |
16 Feb 2018 | RT01 | Administrative restoration application | |
17 Oct 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2017 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2016 | TM02 | Termination of appointment of Shruti Jayesh Valambhia as a secretary on 6 April 2016 | |
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
08 Dec 2015 | AD01 | Registered office address changed from 76 Oatlands Road Shinfield Reading RG2 9DN England to 76 Oatlands Road Shinfield Reading RG2 9DN on 8 December 2015 | |
08 Dec 2015 | CH03 | Secretary's details changed for Shruti Jayesh Valambhia on 13 November 2015 | |
08 Dec 2015 | CH01 | Director's details changed for Mr Jayesh Natwarlal Valambhia on 13 November 2015 | |
08 Dec 2015 | AD01 | Registered office address changed from 3 Beckett Chase Slough SL3 7GP to 76 Oatlands Road Shinfield Reading RG2 9DN on 8 December 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|