Advanced company searchLink opens in new window

THE INFINITE LEGACY LTD

Company number 07526879

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)
02 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2012 TM01 Termination of appointment of Sharareh Rahati as a director on 8 March 2011
08 Mar 2012 TM01 Termination of appointment of Shaun Ames as a director on 6 March 2012
08 Jun 2011 AD01 Registered office address changed from John Rinne 48-49 Princes Square London Westminster W2 4PX on 8 June 2011
07 Jun 2011 CERTNM Company name changed e & w foundation LIMITED\certificate issued on 07/06/11
  • RES15 ‐ Change company name resolution on 2011-06-06
07 Jun 2011 CONNOT Change of name notice
20 Apr 2011 AP03 Appointment of John Rinne as a secretary
14 Apr 2011 AD01 Registered office address changed from Suite 287 10 Great Russell Street Westminister London WC1B 3NH United Kingdom on 14 April 2011
14 Apr 2011 TM02 Termination of appointment of Mark Mitchell as a secretary
12 Apr 2011 AP03 Appointment of Mark Robert Mitchell as a secretary
11 Apr 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-05
11 Apr 2011 CONNOT Change of name notice
07 Apr 2011 AD01 Registered office address changed from 48-49 Princes Square Westminster London W2 4PX on 7 April 2011
07 Apr 2011 TM01 Termination of appointment of Abdul Khader as a director
07 Apr 2011 AP01 Appointment of Shaun Ames as a director
06 Apr 2011 TM02 Termination of appointment of Adbul Khader as a secretary
05 Apr 2011 CERTNM Company name changed e & w initial vehicle LIMITED\certificate issued on 05/04/11
  • RES15 ‐ Change company name resolution on 2011-04-01
05 Apr 2011 CONNOT Change of name notice
22 Mar 2011 AP01 Appointment of Abdul Rahman Khader as a director
10 Mar 2011 AD01 Registered office address changed from Flat 1 106 Dartmouth Road London NW2 4HB England on 10 March 2011
09 Mar 2011 AP01 Appointment of Sharareh Rahati as a director
09 Mar 2011 TM01 Termination of appointment of John Rinne as a director
11 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)