- Company Overview for INFO INTERNATIONAL LIMITED (09885914)
- Filing history for INFO INTERNATIONAL LIMITED (09885914)
- People for INFO INTERNATIONAL LIMITED (09885914)
- Insolvency for INFO INTERNATIONAL LIMITED (09885914)
- More for INFO INTERNATIONAL LIMITED (09885914)
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
|
|
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
|
|
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 |