Advanced company searchLink opens in new window

INFECTION MONITORING AND CONTROL LTD

Company number 08334833

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)
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
  • GBP 1
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014