Advanced company searchLink opens in new window

INFLUENCE AND AFFLUENCE LTD

Company number 08052179

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)
19 Nov 2024 GAZ2 Final Gazette dissolved following liquidation
19 Aug 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 24 October 2023
05 Aug 2023 AD01 Registered office address changed from Kjg Cr 1 City Road East Manchester M15 4PN to 100 Barbirolli Square Manchester M2 3BD on 5 August 2023
12 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 24 October 2022
23 Nov 2021 LIQ02 Statement of affairs
01 Nov 2021 AD01 Registered office address changed from 2nd Floor Kings Court London Road Stevenage SG1 2NG England to 1 City Road East Manchester M15 4PN on 1 November 2021
01 Nov 2021 600 Appointment of a voluntary liquidator
01 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-25
28 Oct 2021 AA Micro company accounts made up to 31 May 2021
04 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
08 Feb 2021 AA Micro company accounts made up to 31 May 2020
02 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
03 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
03 May 2019 AD01 Registered office address changed from The Leadenhall Building Floor 30 122 Leadenhall Street London EC3V 4AB England to 2nd Floor Kings Court London Road Stevenage SG1 2NG on 3 May 2019
26 Feb 2019 AA Micro company accounts made up to 31 May 2018
09 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
10 Apr 2018 AD01 Registered office address changed from Rainmaking Loft International House 1 st Katherines Way London E1W 1UN England to The Leadenhall Building Floor 30 122 Leadenhall Street London EC3V 4AB on 10 April 2018
23 Oct 2017 AA Micro company accounts made up to 31 May 2017
02 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
21 Mar 2017 AD01 Registered office address changed from The Leadenhall Building Floor 30 122 Leadenhall Street London EC3V 4AB England to Rainmaking Loft International House 1 st Katherines Way London E1W 1UN on 21 March 2017
09 Nov 2016 AD01 Registered office address changed from The Rose and Crown Mews London Lane Cuckfield Haywards Heath West Sussex RH17 5BL England to The Leadenhall Building Floor 30 122 Leadenhall Street London EC3V 4AB on 9 November 2016
20 Jul 2016 AA Total exemption small company accounts made up to 31 May 2016
10 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1