- Company Overview for INFUSION DEVELOPMENT UK LIMITED (06084963)
- Filing history for INFUSION DEVELOPMENT UK LIMITED (06084963)
- People for INFUSION DEVELOPMENT UK LIMITED (06084963)
- Charges for INFUSION DEVELOPMENT UK LIMITED (06084963)
- Insolvency for INFUSION DEVELOPMENT UK LIMITED (06084963)
- Registers for INFUSION DEVELOPMENT UK LIMITED (06084963)
- More for INFUSION DEVELOPMENT UK LIMITED (06084963)
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) |
---|---|---|---|
27 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jan 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 11 June 2020 | |
04 Jul 2019 | AD01 | Registered office address changed from 30 Cannon Street London EC4M 6XH England to High Holborn House 52-54 High Holborn London WC1V 6RL on 4 July 2019 | |
03 Jul 2019 | LIQ01 | Declaration of solvency | |
03 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
03 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2019 | AA | Full accounts made up to 31 August 2018 | |
20 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with updates | |
27 Dec 2018 | CH01 | Director's details changed for Brett Evan Lowry on 24 October 2017 | |
27 Dec 2018 | CH01 | Director's details changed for Mr Kenneth Allen Guthrie on 24 October 2017 | |
27 Dec 2018 | PSC02 | Notification of Avanade Uk Limited as a person with significant control on 28 February 2017 | |
27 Dec 2018 | PSC07 | Cessation of Gregory Brill as a person with significant control on 28 February 2017 | |
02 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2018 | AA | Accounts for a small company made up to 31 August 2017 | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
24 Oct 2017 | TM02 | Termination of appointment of Ruth Elizabeth Redman as a secretary on 9 October 2017 | |
24 Oct 2017 | AD01 | Registered office address changed from , 60 Queen Victoria Street, London, EC4N 4TR, England to 30 Cannon Street London EC4M 6XH on 24 October 2017 | |
15 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
09 May 2017 | AD03 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | |
08 May 2017 | AD02 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA | |
01 Mar 2017 | AP01 | Appointment of Brett Evan Lowry as a director on 27 February 2017 | |
01 Mar 2017 | AP01 | Appointment of Kenneth Allen Guthrie as a director on 27 February 2017 | |
01 Mar 2017 | MR04 | Satisfaction of charge 4 in full |