- Company Overview for INFOSURE LIMITED (07106191)
- Filing history for INFOSURE LIMITED (07106191)
- People for INFOSURE LIMITED (07106191)
- More for INFOSURE LIMITED (07106191)
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 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jan 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Jan 2018 | DS01 | Application to strike the company off the register | |
08 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Apr 2017 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2016 | AA | Full accounts made up to 28 June 2015 | |
24 Dec 2015 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
27 Nov 2015 | AD01 | Registered office address changed from Office Suite U19 South Fens Business Centre Fenton Way Chatteris Cambridgeshire PE16 6TT England to 178 Gosmoor Lane Elm Wisbech Cambridgeshire PE14 0EG on 27 November 2015 | |
15 Apr 2015 | AA | Full accounts made up to 28 June 2014 | |
19 Jan 2015 | AD01 | Registered office address changed from 366 Wisbech Road March Cambridgeshire PE15 0BA to Office Suite U19 South Fens Business Centre Fenton Way Chatteris Cambridgeshire PE16 6TT on 19 January 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
04 Apr 2014 | AA | Accounts for a small company made up to 29 June 2013 | |
07 Mar 2014 | AP01 | Appointment of Mr Richard James Anderson as a director | |
07 Mar 2014 | TM01 | Termination of appointment of Carole Harvey as a director | |
07 Mar 2014 | TM02 | Termination of appointment of Carole Harvey as a secretary | |
06 Jan 2014 | AD01 | Registered office address changed from 11 the Office Village North Road Loughborough Leicestershire LE11 1QJ on 6 January 2014 | |
31 Dec 2013 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
11 Jan 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
12 Apr 2012 | AA01 | Current accounting period extended from 31 May 2012 to 30 June 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders |