- Company Overview for IFFINITY LIMITED (07385668)
- Filing history for IFFINITY LIMITED (07385668)
- People for IFFINITY LIMITED (07385668)
- More for IFFINITY LIMITED (07385668)
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) |
---|---|---|---|
14 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2016 | CH01 | Director's details changed for Mr Gary Paul Beynon on 17 March 2016 | |
17 Mar 2016 | CH01 | Director's details changed for Mr Gary Paul Beynon on 17 March 2016 | |
16 Mar 2016 | DS01 | Application to strike the company off the register | |
18 Jan 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
01 Dec 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
28 Feb 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
27 Jan 2014 | CERTNM |
Company name changed auto insure LIMITED\certificate issued on 27/01/14
|
|
01 Oct 2013 | CERTNM |
Company name changed eurofunding (uk) LIMITED\certificate issued on 01/10/13
|
|
23 Sep 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
10 Jan 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
26 Sep 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
06 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
30 Apr 2012 | TM01 | Termination of appointment of Dale Bywater as a director | |
21 Oct 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
29 Jun 2011 | TM01 | Termination of appointment of Damon Branson as a director | |
29 Jun 2011 | TM01 | Termination of appointment of Scott Nicolson as a director | |
31 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 22 March 2011
|
|
31 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 22 March 2011
|
|
31 Mar 2011 | AP01 | Appointment of Mr Damon Vaughan Branson as a director | |
31 Mar 2011 | AP01 | Appointment of Mr Dale Bywater as a director | |
31 Mar 2011 | AP01 | Appointment of Mr Scott John Nicolson as a director |