Advanced company searchLink opens in new window

INFOCHANNEL24 LIMITED

Company number 05876776

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 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Feb 2011 AP03 Appointment of Natascha Camille Bolden-Neuling as a secretary
14 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2010 DS01 Application to strike the company off the register
27 Aug 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders
Statement of capital on 2010-08-27
  • GBP 100
13 Aug 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-27
13 Aug 2010 CONNOT Change of name notice
23 Mar 2010 AA Accounts for a dormant company made up to 31 July 2009
06 Oct 2009 AR01 Annual return made up to 14 July 2009 with full list of shareholders
24 Jun 2009 288b Appointment Terminated Secretary beate heike-kwiatkowski
24 Jun 2009 288a Secretary appointed go ahead service LTD
24 Jun 2009 287 Registered office changed on 24/06/2009 from the picasso building caldervale road wakefield west yorkshire WF1 5PF
16 Jun 2009 AA Accounts made up to 31 July 2008
18 Aug 2008 287 Registered office changed on 18/08/2008 from suite f 1ST floor, new city chambers, 36 wood street wakefield west yorkshire WF1 2HB
15 Jul 2008 363a Return made up to 14/07/08; full list of members
09 May 2008 AA Accounts made up to 31 July 2007
16 Mar 2008 288c Director's Change of Particulars / heinz neuling / 15/03/2008 / HouseName/Number was: , now: 27; Street was: 1 agnesstr., Now: hammer baum; Region was: 22301, now: 20537
15 Mar 2008 288a Secretary appointed beate heike-kwiatkowski
14 Mar 2008 288b Appointment Terminated Secretary friedhelm klinke-benzmann
07 Dec 2007 363s Return made up to 14/07/07; full list of members
07 Dec 2007 363(288) Secretary's particulars changed
06 Dec 2007 288a New secretary appointed
23 Jul 2007 88(2)R Ad 02/07/07--------- £ si 98@1=98 £ ic 2/100
12 Jul 2007 288b Director resigned
14 Jul 2006 NEWINC Incorporation