Advanced company searchLink opens in new window

INFX NETWORKS LIMITED

Company number 07385115

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)
28 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
18 Nov 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
19 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
06 Nov 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
14 Jan 2014 AA Accounts for a dormant company made up to 30 September 2013
07 Nov 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
07 Nov 2013 CH01 Director's details changed for Mr Marc Gaulet Woodhead on 24 September 2012
30 Sep 2013 CERTNM Company name changed infx solutions LIMITED\certificate issued on 30/09/13
  • RES15 ‐ Change company name resolution on 2013-07-22
12 Sep 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-22
12 Sep 2013 CONNOT Change of name notice
12 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jun 2013 CH01 Director's details changed for Mr Nicholas Paul Arthur Silk on 1 May 2013
25 Jun 2013 CH01 Director's details changed for Mr Nicholas Paul Arthur Silk on 1 May 2013
06 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
28 May 2013 AD01 Registered office address changed from 23 Havelock Road Hastings East Sussex TN34 1BP United Kingdom on 28 May 2013
30 Oct 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
03 May 2012 AA Accounts for a dormant company made up to 30 September 2011
07 Oct 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
29 Oct 2010 SH01 Statement of capital following an allotment of shares on 24 September 2010
  • GBP 2
29 Oct 2010 AP01 Appointment of Mr Marc Gaulet Woodhead as a director
23 Sep 2010 NEWINC Incorporation