- Company Overview for INFRACIS SERVICES LIMITED (08116652)
- Filing history for INFRACIS SERVICES LIMITED (08116652)
- People for INFRACIS SERVICES LIMITED (08116652)
- More for INFRACIS SERVICES LIMITED (08116652)
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) |
---|---|---|---|
11 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Feb 2021 | DS01 | Application to strike the company off the register | |
17 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
22 Jun 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
06 Dec 2019 | CH01 | Director's details changed for Mr Michel Litvak on 4 December 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with no updates | |
19 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
15 Apr 2019 | TM02 | Termination of appointment of Sandra Johanna Cornelia Maria Rios Vital-Ten Hoope as a secretary on 15 April 2019 | |
13 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with updates | |
20 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
12 Feb 2018 | AD01 | Registered office address changed from 17-19 Maddox Street Fifth Floor Mayfair London W1S 1QH United Kingdom to Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS on 12 February 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with no updates | |
09 Jan 2018 | CH03 | Secretary's details changed for Sandra Johanna Cornelia Maria Rios Vital-Ten Hoope on 8 January 2018 | |
08 Jan 2018 | PSC04 | Change of details for Mr Michel Litvak as a person with significant control on 8 January 2018 | |
08 Jan 2018 | CH01 | Director's details changed for Willem Hendrik Booysen on 8 January 2018 | |
24 Jul 2017 | AD01 | Registered office address changed from Enterprise House Beesons Yard Bury Lane Rickmansworth Herts WD3 1DS to 17-19 Maddox Street Fifth Floor Mayfair London W1S 1QH on 24 July 2017 | |
10 Jul 2017 | AP01 | Appointment of Mr Michel Litvak as a director on 3 July 2017 | |
27 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
15 Dec 2016 | AP01 | Appointment of Mr Gaspard Boot as a director on 15 December 2016 | |
09 Nov 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
29 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
01 Jul 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
08 Jun 2015 | AA | Accounts for a small company made up to 31 December 2014 |