- Company Overview for INFAMY MINIATURES LTD (08217983)
- Filing history for INFAMY MINIATURES LTD (08217983)
- People for INFAMY MINIATURES LTD (08217983)
- More for INFAMY MINIATURES LTD (08217983)
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
|
|
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
|
|
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
|