- Company Overview for INFLO SERVICES LIMITED (06021748)
- Filing history for INFLO SERVICES LIMITED (06021748)
- People for INFLO SERVICES LIMITED (06021748)
- More for INFLO SERVICES LIMITED (06021748)
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) |
---|---|---|---|
05 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2016 | DS01 | Application to strike the company off the register | |
03 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Jan 2015 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-03
|
|
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 May 2014 | AD01 | Registered office address changed from 33 Greenacres Bookham Leatherhead Surrey KT23 3NQ on 14 May 2014 | |
29 Dec 2013 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-29
|
|
09 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
03 Jan 2013 | CH01 | Director's details changed for Murray Joseph Callander on 11 December 2012 | |
03 Jan 2013 | CH03 | Secretary's details changed for Dr Gemma Callander on 11 December 2012 | |
03 Jan 2013 | AD01 | Registered office address changed from 5 High Beech Bracknell Berkshire RG12 9YY United Kingdom on 3 January 2013 | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Dec 2011 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
21 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Dec 2010 | AR01 | Annual return made up to 7 December 2010 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 Dec 2009 | AR01 | Annual return made up to 7 December 2009 with full list of shareholders | |
08 Dec 2009 | CH01 | Director's details changed for Murray Joseph Callander on 18 September 2009 | |
08 Dec 2009 | CH03 | Secretary's details changed for Gemma Callander on 18 September 2009 | |
28 Oct 2009 | AD01 | Registered office address changed from 47 Draycott, Forest Park Bracknell Berks RG12 0UX on 28 October 2009 | |
27 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
02 Jan 2009 | 363a | Return made up to 07/12/08; full list of members | |
24 Jul 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |