Advanced company searchLink opens in new window

INFAMY MINIATURES LTD

Company number 08217983

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)
14 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2017 DS01 Application to strike the company off the register
16 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
03 Jan 2017 CS01 Confirmation statement made on 18 September 2016 with updates
18 Dec 2016 AD01 Registered office address changed from 7 Hemmingway Walk Hessle East Riding of Yorkshire HU13 9BD to River Crescent Waterside Way Nottingham Notts NG2 4RE on 18 December 2016
14 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2016 AD01 Registered office address changed from 7 Hemmingway Walk Hessle East Riding of Yorkshire HU13 9BD England to 7 Hemmingway Walk Hessle East Riding of Yorkshire HU13 9BD on 8 January 2016
21 Dec 2015 AD01 Registered office address changed from 7 Hemmingway Walk Hessle East Riding of Yorkshire HU13 9BD England to 7 Hemmingway Walk Hessle East Riding of Yorkshire HU13 9BD on 21 December 2015
20 Dec 2015 AD01 Registered office address changed from 17 Drayton Street Nottingham NG5 2JR to 7 Hemmingway Walk Hessle East Riding of Yorkshire HU13 9BD on 20 December 2015
15 Dec 2015 AP01 Appointment of Mr James Griffiths as a director on 15 December 2015
07 Dec 2015 TM01 Termination of appointment of Samantha Coetzer as a director on 3 December 2015
21 Oct 2015 AA Accounts for a dormant company made up to 30 September 2015
01 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
19 Feb 2015 AA Accounts for a dormant company made up to 30 September 2014
03 Oct 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
03 Oct 2014 AP01 Appointment of Miss Samantha Coetzer as a director on 3 October 2014
02 Oct 2014 TM01 Termination of appointment of Samantha Coetzer as a director on 2 October 2014
24 Jun 2014 TM01 Termination of appointment of Westco Directors Ltd as a director
20 Jun 2014 AP01 Appointment of Miss Samantha Coetzer as a director
12 Jun 2014 TM01 Termination of appointment of Adrian Koe as a director
15 Nov 2013 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 15 November 2013
03 Oct 2013 AA Accounts for a dormant company made up to 30 September 2013
02 Oct 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1