Advanced company searchLink opens in new window

INFLECTO LIMITED

Company number 08644468

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)
13 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2023 DS01 Application to strike the company off the register
12 Sep 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
13 Jun 2022 AA Accounts for a dormant company made up to 31 August 2021
12 Sep 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
13 Aug 2021 AD01 Registered office address changed from 24 Old Bond Street London W1S 4AP United Kingdom to 635 Bath Road Slough SL1 6AE on 13 August 2021
17 May 2021 AA Accounts for a dormant company made up to 31 August 2020
13 Oct 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
29 Sep 2020 AD01 Registered office address changed from Price Bailey Llp 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to 24 Old Bond Street London W1S 4AP on 29 September 2020
06 May 2020 AA Accounts for a dormant company made up to 31 August 2019
15 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
26 Feb 2019 AA Accounts for a dormant company made up to 31 August 2018
10 Oct 2018 PSC04 Change of details for Mr Adam Ludwiin as a person with significant control on 10 October 2018
20 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
08 Jan 2018 AA Accounts for a dormant company made up to 31 August 2017
06 Sep 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
24 May 2017 AA Accounts for a dormant company made up to 31 August 2016
22 Sep 2016 CS01 Confirmation statement made on 9 August 2016 with updates
25 May 2016 AA Accounts for a dormant company made up to 31 August 2015
01 Dec 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
30 Nov 2015 AD01 Registered office address changed from 3rd Floor Lawford House Albert Place London N3 1QA to Price Bailey Llp 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 30 November 2015
28 Apr 2015 AA Accounts for a dormant company made up to 31 August 2014
29 Aug 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
28 Nov 2013 CH01 Director's details changed for Adam Ludwin on 28 November 2013