- Company Overview for INFO-CTRL LIMITED (07855138)
- Filing history for INFO-CTRL LIMITED (07855138)
- People for INFO-CTRL LIMITED (07855138)
- Charges for INFO-CTRL LIMITED (07855138)
- More for INFO-CTRL LIMITED (07855138)
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) |
---|---|---|---|
07 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2019 | TM01 | Termination of appointment of Bernard Robert Fisher as a director on 28 February 2019 | |
05 Dec 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
08 May 2018 | MR04 | Satisfaction of charge 078551380002 in full | |
13 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2018 | CS01 | Confirmation statement made on 21 November 2017 with updates | |
10 Jan 2018 | PSC02 | Notification of Intellitag Limited as a person with significant control on 13 October 2017 | |
10 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 10 January 2018 | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
24 Oct 2017 | TM01 | Termination of appointment of Richard Mark George as a director on 13 October 2017 | |
24 Oct 2017 | TM01 | Termination of appointment of Christopher Alan Collins as a director on 13 October 2017 | |
24 Oct 2017 | TM01 | Termination of appointment of Raymond Archibold Walters as a director on 13 October 2017 | |
24 Oct 2017 | TM01 | Termination of appointment of Christine Jennifer Hawkins as a director on 13 October 2017 | |
16 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 23 May 2017
|
|
16 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 1 December 2016
|
|
26 Jul 2017 | AD01 | Registered office address changed from , Clifford House 38-44 Binley Road, Coventry, CV3 1JA to 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ on 26 July 2017 | |
20 Feb 2017 | AP01 | Appointment of Mr Raymond Archibold Walters as a director on 27 May 2016 | |
23 Jan 2017 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
23 Dec 2016 | MR01 | Registration of charge 078551380002, created on 19 December 2016 | |
24 May 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
21 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2016 | AP01 | Appointment of Mr Bernard Robert Fisher as a director on 11 January 2016 |