Advanced company searchLink opens in new window

INFLOW LTD

Company number 07926271

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)
25 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2018 DS01 Application to strike the company off the register
22 Jun 2018 AD01 Registered office address changed from 01 Moor End View Halifax HX2 0EG England to 44 Oakdale Close Halifax HX3 5RP on 22 June 2018
14 Feb 2018 AA Micro company accounts made up to 30 May 2017
09 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
01 Sep 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
28 Feb 2017 AA Total exemption small company accounts made up to 30 May 2016
02 Sep 2016 CS01 Confirmation statement made on 5 July 2016 with updates
02 Sep 2016 AD01 Registered office address changed from 92 Spring Hall Lane Halifax West Yorkshire HX1 4TW to 01 Moor End View Halifax HX2 0EG on 2 September 2016
26 Feb 2016 AA Total exemption small company accounts made up to 30 May 2015
21 Aug 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
24 Feb 2015 AA Total exemption small company accounts made up to 30 May 2014
14 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
13 Apr 2014 AP01 Appointment of Mr Muhammad Sarmad Sabir as a director
25 Oct 2013 AA Total exemption small company accounts made up to 30 May 2013
08 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
13 Mar 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
13 Mar 2013 AD01 Registered office address changed from 94 Spring Hall Lane Halifax West Yorkshire HX1 4TW United Kingdom on 13 March 2013
27 Feb 2013 AA01 Current accounting period extended from 31 January 2013 to 30 May 2013
02 Dec 2012 AD01 Registered office address changed from C/O Waseem Ahmed 12 the Strand Derby DE1 1BA United Kingdom on 2 December 2012
10 Feb 2012 CERTNM Company name changed the professional health care solutions LTD\certificate issued on 10/02/12
  • RES15 ‐ Change company name resolution on 2012-02-09
  • NM01 ‐ Change of name by resolution
27 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted