Advanced company searchLink opens in new window

INFRACIS SERVICES LIMITED

Company number 08116652

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)
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
  • GBP 1
01 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
08 Jun 2015 AA Accounts for a small company made up to 31 December 2014