- Company Overview for INFOCADO LIMITED (05386834)
- Filing history for INFOCADO LIMITED (05386834)
- People for INFOCADO LIMITED (05386834)
- Charges for INFOCADO LIMITED (05386834)
- More for INFOCADO LIMITED (05386834)
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) |
---|---|---|---|
07 Apr 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2014 | DS01 | Application to strike the company off the register | |
06 Sep 2014 | AA | Full accounts made up to 31 January 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
17 Jan 2014 | AA01 | Current accounting period shortened from 31 March 2014 to 31 January 2014 | |
16 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
04 Apr 2013 | AD01 | Registered office address changed from The Cypress House Glenthorne Road Exeter EX4 4QU United Kingdom on 4 April 2013 | |
06 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
16 Aug 2012 | TM02 | Termination of appointment of Sara Pike as a secretary on 23 July 2012 | |
13 Jul 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 9 March 2012 | |
13 Jul 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 9 March 2011 | |
05 Apr 2012 | AR01 |
Annual return made up to 9 March 2012 with full list of shareholders
|
|
17 Dec 2011 | CH03 | Secretary's details changed for Mrs Sara Pike on 1 December 2011 | |
17 Dec 2011 | CH01 | Director's details changed for Mr David Philip Pike on 1 December 2011 | |
17 Dec 2011 | CH03 | Secretary's details changed for Mrs Sara Pike on 1 December 2011 | |
17 Dec 2011 | AD01 | Registered office address changed from , Gooch's Court Stamford, Peterborough, Lincolnshire, PE9 2RE, United Kingdom on 17 December 2011 | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 May 2011 | AD01 | Registered office address changed from , the Old Rectory, Old North Road Waternewton, Peterborough, PE8 6LU on 26 May 2011 | |
20 May 2011 | AR01 |
Annual return made up to 9 March 2011 with full list of shareholders
|
|
02 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Apr 2010 | AR01 | Annual return made up to 9 March 2010 with full list of shareholders | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Apr 2009 | 363a | Return made up to 09/03/09; full list of members |