- Company Overview for INFINITY STUDIOS LIMITED (07285674)
- Filing history for INFINITY STUDIOS LIMITED (07285674)
- People for INFINITY STUDIOS LIMITED (07285674)
- More for INFINITY STUDIOS LIMITED (07285674)
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) |
---|---|---|---|
04 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jan 2017 | DS01 | Application to strike the company off the register | |
27 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
18 May 2016 | AD01 | Registered office address changed from C/O Infinity Asset Management Llp 4 Clippers Quay Salford Quays Manchester M50 3BL England to C/O Infinity Asset Management Llp 4 Clippers Quay Salford Quays Manchester M50 3BL on 18 May 2016 | |
18 May 2016 | AD01 | Registered office address changed from C/O C/O Infinity Asset Management Llp Clarence House 2 Clarence Street Manchester M2 4DW to C/O Infinity Asset Management Llp 4 Clippers Quay Salford Quays Manchester M50 3BL on 18 May 2016 | |
15 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Aug 2013 | AR01 | Annual return made up to 16 June 2013 with full list of shareholders | |
26 Jun 2013 | AD01 | Registered office address changed from 26Th Floor City Tower Piccadilly Plaza Manchester M1 4BD United Kingdom on 26 June 2013 | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Dec 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
01 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
22 Jul 2011 | AR01 | Annual return made up to 16 June 2011 with full list of shareholders | |
22 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 22 July 2011
|
|
23 Mar 2011 | AP01 | Appointment of Leslie Gordon Lang as a director | |
17 Jan 2011 | CERTNM |
Company name changed hallco 1765 LIMITED\certificate issued on 17/01/11
|
|
14 Jan 2011 | DS02 | Withdraw the company strike off application | |
10 Dec 2010 | AD01 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 10 December 2010 | |
10 Dec 2010 | AP01 | Appointment of Mrs Sarah Anne Butler as a director |