Advanced company searchLink opens in new window

INFO LORE LIMITED

Company number 10672320

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)
21 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2022 DS01 Application to strike the company off the register
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
14 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
03 Dec 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 September 2021
10 Jun 2021 CH01 Director's details changed for Mr Peter James O'leary on 10 June 2021
10 Jun 2021 CH01 Director's details changed for Mrs Nicole O'leary on 10 June 2021
10 Jun 2021 PSC04 Change of details for Mr Peter James O'leary as a person with significant control on 10 June 2021
10 Jun 2021 AD01 Registered office address changed from 8 8 Lindum Court Fountain Street Market Rasen LN7 6UL United Kingdom to 6a Garden Street Brigg DN20 8HE on 10 June 2021
10 Jun 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
11 Feb 2021 CH01 Director's details changed for Ms Nicole Kime on 20 June 2020
11 Feb 2021 TM01 Termination of appointment of Stella Louise Jacobs as a director on 1 November 2020
02 Dec 2020 AD01 Registered office address changed from Unit E7 Prince Albert Gardens Grimsby Ne Lincs. DN31 3AG United Kingdom to 8 8 Lindum Court Fountain Street Market Rasen LN7 6UL on 2 December 2020
26 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
20 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
04 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
10 Jan 2019 AP01 Appointment of Ms Nicole Kime as a director on 1 January 2019
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
11 Dec 2018 AP01 Appointment of Mrs Stella Louise Jacobs as a director on 1 December 2018
11 Dec 2018 AD01 Registered office address changed from 8 Fountain Street Caistor Market Rasen Lincolnshire LN7 6UL United Kingdom to Unit E7 Prince Albert Gardens Grimsby Ne Lincs. DN31 3AG on 11 December 2018
23 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates