- Company Overview for INFINITY CONNECT LTD (08583443)
- Filing history for INFINITY CONNECT LTD (08583443)
- People for INFINITY CONNECT LTD (08583443)
- More for INFINITY CONNECT LTD (08583443)
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) |
---|---|---|---|
24 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with updates | |
27 Jun 2018 | PSC07 | Cessation of Ambreen Javed as a person with significant control on 24 June 2018 | |
27 Jun 2018 | PSC01 | Notification of Atif Murtiza Butt as a person with significant control on 24 June 2018 | |
27 Jun 2018 | TM01 | Termination of appointment of Ambreen Javed as a director on 24 June 2018 | |
27 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
01 Nov 2017 | AP01 | Appointment of Mr Atif Murtiza Butt as a director on 1 November 2017 | |
01 Nov 2017 | AD01 | Registered office address changed from Park House 200 Drake Street Rochdale Lancashire OL16 1PJ England to Suite 4, Evans Business Centre Dane Street Rochdale OL12 6XB on 1 November 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
12 Jul 2017 | PSC01 | Notification of Ambreen Javed as a person with significant control on 9 March 2017 | |
11 Jul 2017 | AP01 | Appointment of Miss Ambreen Javed as a director on 9 March 2017 | |
11 Jul 2017 | TM01 | Termination of appointment of Kelly Hussain as a director on 9 March 2017 | |
18 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Jul 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
17 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Mar 2016 | AD01 | Registered office address changed from 23 a Dean Court Rochdale OL11 1TX to Park House 200 Drake Street Rochdale Lancashire OL16 1PJ on 17 March 2016 | |
21 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
16 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
25 Jul 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
30 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 28 November 2013
|
|
29 Nov 2013 | TM01 | Termination of appointment of Nasir Hussain as a director | |
28 Nov 2013 | AP01 | Appointment of Mrs Kelly Hussain as a director |