Advanced company searchLink opens in new window

INFO INTERNATIONAL LIMITED

Company number 09885914

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)
23 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
23 May 2022 LIQ13 Return of final meeting in a members' voluntary winding up
07 Apr 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-23
08 Apr 2021 AD01 Registered office address changed from 33 Braybrooke Road Wargrave Reading RG10 8DU England to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on 8 April 2021
07 Apr 2021 600 Appointment of a voluntary liquidator
07 Apr 2021 LIQ01 Declaration of solvency
03 Feb 2021 AA Micro company accounts made up to 31 December 2020
05 Dec 2020 CS01 Confirmation statement made on 23 November 2020 with no updates
03 Mar 2020 AA Micro company accounts made up to 31 December 2019
04 Dec 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
12 Apr 2019 AP01 Appointment of Ms Cathryn Baldanza as a director on 20 March 2019
18 Mar 2019 SH01 Statement of capital following an allotment of shares on 20 February 2019
  • GBP 1,202
18 Mar 2019 PSC01 Notification of Clive Richard Snell as a person with significant control on 19 June 2018
25 Feb 2019 AA Micro company accounts made up to 31 December 2018
03 Dec 2018 PSC09 Withdrawal of a person with significant control statement on 3 December 2018
28 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with updates
03 Sep 2018 TM01 Termination of appointment of Peter Christopher Satchwill as a director on 28 August 2018
29 Jun 2018 AD01 Registered office address changed from 33 Braybrooke Road Wargrave Reading RG10 8DU England to 33 Braybrooke Road Wargrave Reading RG10 8DU on 29 June 2018
29 Jun 2018 AD01 Registered office address changed from Cedar House Glade Road Marlow Buckinghamshire SL7 1DQ England to 33 Braybrooke Road Wargrave Reading RG10 8DU on 29 June 2018
20 Apr 2018 AA Micro company accounts made up to 31 December 2017
06 Apr 2018 TM01 Termination of appointment of Philip James Ditchfield as a director on 4 April 2018
25 Nov 2017 CS01 Confirmation statement made on 23 November 2017 with updates
08 May 2017 AA Total exemption small company accounts made up to 31 December 2016
10 Dec 2016 CS01 Confirmation statement made on 23 November 2016 with updates
18 Oct 2016 TM01 Termination of appointment of David Myers as a director on 14 October 2016