Advanced company searchLink opens in new window

INFUSE IT UK LIMITED

Company number 08027969

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)
20 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
03 May 2016 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2016 AA Total exemption small company accounts made up to 30 April 2015
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
20 May 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
17 Feb 2015 TM01 Termination of appointment of Gurvinder Singh as a director on 10 February 2015
17 Feb 2015 TM01 Termination of appointment of Rupinder Singh Batra as a director on 10 February 2015
31 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
23 Jun 2014 AP01 Appointment of Ms. Jatinder Kaur Manmohan Kaur as a director
19 Jun 2014 SH01 Statement of capital following an allotment of shares on 16 June 2014
  • GBP 100
19 Jun 2014 SH01 Statement of capital following an allotment of shares on 16 June 2014
  • GBP 100
19 Jun 2014 SH01 Statement of capital following an allotment of shares on 16 June 2014
  • GBP 100
19 Jun 2014 SH01 Statement of capital following an allotment of shares on 16 June 2014
  • GBP 100
18 Jun 2014 AP01 Appointment of Dr Rupinder Singh Batra as a director
18 Jun 2014 AP01 Appointment of Mr Gurvinder Singh as a director
18 Jun 2014 TM01 Termination of appointment of Jatinder Malhotra as a director
17 Jun 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
10 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
13 May 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
23 Apr 2013 SH01 Statement of capital following an allotment of shares on 1 May 2012
  • GBP 3
12 Apr 2012 NEWINC Incorporation