- Company Overview for INFINITY BRACELET & CO LTD (09546322)
- Filing history for INFINITY BRACELET & CO LTD (09546322)
- People for INFINITY BRACELET & CO LTD (09546322)
- Insolvency for INFINITY BRACELET & CO LTD (09546322)
- More for INFINITY BRACELET & CO LTD (09546322)
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) |
---|---|---|---|
03 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jul 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 29 March 2024 | |
17 Apr 2024 | AD01 | Registered office address changed from PO Box 4385 09546322 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 17 April 2024 | |
22 Feb 2024 | RP05 | Registered office address changed to PO Box 4385, 09546322 - Companies House Default Address, Cardiff, CF14 8LH on 22 February 2024 | |
15 Apr 2023 | AD01 | Registered office address changed from 9 Bridge Street Walton-on-Thames Surrey KT12 1AE to 6th Floor 120 Bark Street Bolton BL1 2AX on 15 April 2023 | |
15 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2023 | LIQ02 | Statement of affairs | |
03 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
31 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2022 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
29 Jun 2022 | AA | Micro company accounts made up to 31 March 2020 | |
06 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2020 | PSC01 | Notification of Jay Blades as a person with significant control on 19 November 2019 | |
13 Aug 2020 | PSC07 | Cessation of Lorri Christopher Haines as a person with significant control on 19 November 2019 | |
24 May 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2020 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
28 Aug 2019 | TM01 | Termination of appointment of Lorri Christopher Haines as a director on 28 August 2019 | |
28 Aug 2019 | AP01 | Appointment of Mr Jay Blades as a director on 28 August 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 18 November 2018 with no updates |