- Company Overview for INFRA RED DISTRIBUTION LIMITED (08740208)
- Filing history for INFRA RED DISTRIBUTION LIMITED (08740208)
- People for INFRA RED DISTRIBUTION LIMITED (08740208)
- More for INFRA RED DISTRIBUTION LIMITED (08740208)
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) |
---|---|---|---|
01 Nov 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Feb 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2021 | DS01 | Application to strike the company off the register | |
20 May 2021 | CS01 | Confirmation statement made on 21 October 2020 with updates | |
20 May 2021 | PSC01 | Notification of Clive Richard Brook as a person with significant control on 20 April 2020 | |
20 May 2021 | AD01 | Registered office address changed from Unit 2 2a Colliers Way Clayton West Huddersfield West Yorkshire HD8 9TR to 7 Priory Square Priory Square Walton Wakefield WF2 6NZ on 20 May 2021 | |
20 May 2021 | PSC07 | Cessation of Judith Rayner as a person with significant control on 20 April 2020 | |
28 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Apr 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2021 | AA01 | Previous accounting period extended from 30 March 2020 to 31 March 2020 | |
24 Apr 2020 | TM01 | Termination of appointment of Judith Rayner as a director on 24 April 2020 | |
24 Apr 2020 | AP01 | Appointment of Mr Clive Richard Brook as a director on 24 April 2020 | |
23 Mar 2020 | AA | Unaudited abridged accounts made up to 30 March 2019 | |
17 Jan 2020 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
23 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
05 Jun 2019 | AP01 | Appointment of Mrs Judith Rayner as a director on 5 June 2019 | |
05 Jun 2019 | TM01 | Termination of appointment of David Giuseppe Rayner as a director on 5 June 2019 | |
21 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 21 October 2018 with updates | |
20 Dec 2018 | PSC01 | Notification of Judith Rayner as a person with significant control on 17 October 2018 | |
20 Dec 2018 | PSC07 | Cessation of Clive Richard Brook as a person with significant control on 17 October 2018 | |
23 Oct 2018 | TM01 | Termination of appointment of Clive Richard Brook as a director on 17 October 2018 | |
01 Oct 2018 | TM01 | Termination of appointment of Alistair Simon Riley Longbottom as a director on 1 October 2018 |