- Company Overview for INFLUX FACILITIES MANAGEMENT LIMITED (08539218)
- Filing history for INFLUX FACILITIES MANAGEMENT LIMITED (08539218)
- People for INFLUX FACILITIES MANAGEMENT LIMITED (08539218)
- Charges for INFLUX FACILITIES MANAGEMENT LIMITED (08539218)
- More for INFLUX FACILITIES MANAGEMENT LIMITED (08539218)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Mar 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jan 2020 | DS01 | Application to strike the company off the register | |
13 Dec 2019 | AA | Micro company accounts made up to 31 May 2018 | |
26 Jun 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates | |
24 Jul 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
10 Apr 2018 | AA | Micro company accounts made up to 31 May 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 22 May 2017 with no updates | |
30 Jun 2017 | PSC07 | Cessation of Martyn Daniel Hodges as a person with significant control on 30 June 2017 | |
30 Jun 2017 | PSC01 | Notification of Martyn Daniel Hodges as a person with significant control on 6 April 2016 | |
30 Jun 2017 | PSC01 | Notification of Garry Hodges as a person with significant control on 6 April 2016 | |
30 Jun 2017 | PSC01 | Notification of Martyn Daniel Hodges as a person with significant control on 6 April 2016 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
27 Oct 2016 | CH01 | Director's details changed for Mr Garry Hodges on 9 June 2016 | |
27 Oct 2016 | CH01 | Director's details changed for Mr Martyn Daniel Hodges on 9 June 2016 | |
18 Jul 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
23 Apr 2016 | MR01 | Registration of charge 085392180001, created on 21 April 2016 | |
23 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
18 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
09 Feb 2015 | CERTNM |
Company name changed influx business solutions LIMITED\certificate issued on 09/02/15
|
|
09 Feb 2015 | CONNOT | Change of name notice | |
19 Nov 2014 | AD01 | Registered office address changed from 20 High Street Shanklin Isle of Wight PO37 6JY to 24 Landport Terrace Portsmouth Hants PO1 2RG on 19 November 2014 | |
22 May 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|