- Company Overview for INFINITY LOOP INVESTMENTS LIMITED (08506121)
- Filing history for INFINITY LOOP INVESTMENTS LIMITED (08506121)
- People for INFINITY LOOP INVESTMENTS LIMITED (08506121)
- Insolvency for INFINITY LOOP INVESTMENTS LIMITED (08506121)
- More for INFINITY LOOP INVESTMENTS LIMITED (08506121)
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) |
---|---|---|---|
23 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Sep 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 31 May 2023 | |
14 Jun 2022 | AD01 | Registered office address changed from Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG United Kingdom to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 14 June 2022 | |
14 Jun 2022 | LIQ01 | Declaration of solvency | |
14 Jun 2022 | 600 | Appointment of a voluntary liquidator | |
14 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
09 Mar 2022 | TM01 | Termination of appointment of Rita Agnes Wheeler as a director on 31 January 2022 | |
09 Mar 2022 | TM01 | Termination of appointment of Catherine Anne Wheeler as a director on 28 February 2022 | |
08 Mar 2022 | AP01 | Appointment of Mr Michael John Rudd as a director on 1 February 2022 | |
27 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
24 Nov 2021 | TM01 | Termination of appointment of George James Wheeler as a director on 31 October 2021 | |
24 Nov 2021 | AP01 | Appointment of Mrs Catherine Anne Wheeler as a director on 1 November 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with no updates | |
01 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
18 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
14 Mar 2019 | AD01 | Registered office address changed from 1 Coton Lane Erdington Birmingham B23 6TP to Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG on 14 March 2019 | |
29 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
30 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 |