- Company Overview for INFAZE SERVICES LIMITED (08053577)
- Filing history for INFAZE SERVICES LIMITED (08053577)
- People for INFAZE SERVICES LIMITED (08053577)
- More for INFAZE SERVICES LIMITED (08053577)
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) |
---|---|---|---|
09 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2017 | AD01 | Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD to Unit 13789 13 Freeland Park Wareham Road Poole BH16 6FA on 27 September 2017 | |
12 Sep 2017 | TM01 | Termination of appointment of Sarah Murphy as a director on 12 September 2017 | |
12 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Sep 2017 | AUD | Auditor's resignation | |
15 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
15 May 2017 | TM02 | Termination of appointment of Sanne Secretaries Limited as a secretary on 15 May 2017 | |
01 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Aug 2016 | AP01 | Appointment of Miss Sarah Murphy as a director on 16 August 2016 | |
26 Aug 2016 | TM01 | Termination of appointment of David Smaller as a director on 16 August 2016 | |
26 Aug 2016 | AP01 | Appointment of Mr Richard Julian Brennan as a director on 16 August 2016 | |
26 Aug 2016 | TM01 | Termination of appointment of Martin Charles Schnaier as a director on 16 August 2016 | |
16 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
23 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
31 Jul 2015 | AD01 | Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 31 July 2015 | |
13 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
12 Nov 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
09 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
07 Apr 2014 | AD01 | Registered office address changed from Sanne Group 1 Berkeley Street London W1J 8DJ United Kingdom on 7 April 2014 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
25 Mar 2013 | AD01 | Registered office address changed from C/O Sanne Group 1 Berkeley London W1J 8DJ United Kingdom on 25 March 2013 | |
05 Dec 2012 | AD01 | Registered office address changed from 34-36 Clarges Street London W1J 7EJ England on 5 December 2012 | |
12 Jul 2012 | TM01 | Termination of appointment of Carl Pollard as a director |