- Company Overview for INFLOW LTD (07926271)
- Filing history for INFLOW LTD (07926271)
- People for INFLOW LTD (07926271)
- More for INFLOW LTD (07926271)
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
|
|
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
|
|
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
|
|
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
|
|
27 Jan 2012 | NEWINC |
Incorporation
|