- Company Overview for INFECTION MONITORING AND CONTROL LTD (08334833)
- Filing history for INFECTION MONITORING AND CONTROL LTD (08334833)
- People for INFECTION MONITORING AND CONTROL LTD (08334833)
- More for INFECTION MONITORING AND CONTROL LTD (08334833)
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 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
18 Nov 2019 | AAMD | Amended micro company accounts made up to 31 December 2018 | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
23 Sep 2019 | AP01 | Appointment of Mr Thomas Brian Chapman as a director on 23 September 2019 | |
11 Mar 2019 | TM01 | Termination of appointment of Jason Mitchell as a director on 1 March 2019 | |
11 Mar 2019 | AP01 | Appointment of Mrs Janet Matthews as a director on 1 March 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
11 Oct 2018 | AP01 | Appointment of Mr Jason Mitchell as a director on 2 September 2018 | |
11 Oct 2018 | TM01 | Termination of appointment of Thomas Brian Chapman as a director on 2 September 2018 | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
24 Apr 2018 | AD01 | Registered office address changed from 28 Second Avenue Horbury Wakefield WF4 6HB England to 24 Second Avenue Horbury Wakefield WF4 6HB on 24 April 2018 | |
28 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with no updates | |
06 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
07 Aug 2017 | AD01 | Registered office address changed from 24 Second Avenue Horbury Wakefield WF4 6HB England to 28 Second Avenue Horbury Wakefield WF4 6HB on 7 August 2017 | |
10 Apr 2017 | TM01 | Termination of appointment of Andrew John Chapman as a director on 6 April 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
22 Dec 2016 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 24 Second Avenue Horbury Wakefield WF4 6HB on 22 December 2016 | |
20 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |