- Company Overview for INFO LORE LIMITED (10672320)
- Filing history for INFO LORE LIMITED (10672320)
- People for INFO LORE LIMITED (10672320)
- More for INFO LORE LIMITED (10672320)
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 |