Advanced company searchLink opens in new window

INFOCITE LIMITED

Company number 05019705

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2020 DS01 Application to strike the company off the register
27 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
30 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 19 January 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
17 Feb 2016 TM02 Termination of appointment of Stephen John Carter as a secretary on 19 January 2016
17 Feb 2016 AD01 Registered office address changed from Park House 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH England to C/O C/O Starboard Hotels Limited Park House 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH on 17 February 2016
07 Jan 2016 AD01 Registered office address changed from Infocite Limited Roselodge Suite, Wembley Point 1 Harrow Road, Wembley Middlesex HA9 6DE to Park House 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH on 7 January 2016
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Feb 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
27 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Feb 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
15 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
10 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Feb 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
16 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Mar 2011 CH01 Director's details changed for Paul Arthur Callingham on 29 March 2011