INFINITY HOUSE PRODUCTIONS & RETAIL LTD
Company number 09624495
- Company Overview for INFINITY HOUSE PRODUCTIONS & RETAIL LTD (09624495)
- Filing history for INFINITY HOUSE PRODUCTIONS & RETAIL LTD (09624495)
- People for INFINITY HOUSE PRODUCTIONS & RETAIL LTD (09624495)
- Insolvency for INFINITY HOUSE PRODUCTIONS & RETAIL LTD (09624495)
- More for INFINITY HOUSE PRODUCTIONS & RETAIL LTD (09624495)
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) |
---|---|---|---|
09 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 10 September 2024 | |
13 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 10 September 2023 | |
16 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 10 September 2022 | |
03 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 10 September 2021 | |
20 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 10 September 2020 | |
02 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 10 September 2019 | |
30 Jun 2020 | AD01 | Registered office address changed from 24 Conduit Place London W2 1EP to 1 Kings Avenue London N21 3NA on 30 June 2020 | |
26 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
26 Jun 2019 | LIQ10 | Removal of liquidator by court order | |
19 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 10 September 2018 | |
06 Oct 2017 | AD01 | Registered office address changed from 307C Finchley Road Hampstead London NW3 6EH England to 24 Conduit Place London W2 1EP on 6 October 2017 | |
05 Oct 2017 | LIQ02 | Statement of affairs | |
05 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
05 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2017 | TM01 | Termination of appointment of Corrina Mccann as a director on 24 July 2017 | |
10 Jul 2017 | AP01 | Appointment of Miss Corrina Corrina Mccann as a director on 3 July 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
08 Jun 2017 | AP01 | Appointment of Mr Bayzid Djemal as a director on 30 May 2017 | |
30 May 2017 | TM01 | Termination of appointment of Rosemary Reed as a director on 30 May 2017 | |
30 May 2017 | TM01 | Termination of appointment of Corrina Mccann as a director on 30 May 2017 | |
04 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Jan 2017 | TM01 | Termination of appointment of Shahed Islam as a director on 9 January 2017 | |
08 Nov 2016 | AP01 | Appointment of Mr Shahed Islam as a director on 8 November 2016 | |
13 Jul 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
13 Jul 2016 | AP01 | Appointment of Miss Rosemary Reed as a director on 6 July 2016 |