Advanced company searchLink opens in new window

INFINITY TRADES CORP LTD

Company number 10831491

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)
28 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2019 AD01 Registered office address changed from 94 Arundel Drive Fareham Hampshire PO16 7NU United Kingdom to 37 Malta Road Portsmouth PO2 7PZ on 3 September 2019
23 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2018 CH01 Director's details changed for Mr George Cummings on 18 September 2018
18 Sep 2018 AD01 Registered office address changed from 94 Arundel Drive Fareham Hampshire PO16 7NU United Kingdom to 94 Arundel Drive Fareham Hampshire PO16 7NU on 18 September 2018
18 Sep 2018 AD01 Registered office address changed from 94 Arundel Drive Fareham Hampshire PO16 7NU United Kingdom to 94 Arundel Drive Fareham Hampshire PO16 7NU on 18 September 2018
18 Sep 2018 AD01 Registered office address changed from 9 Bridge Street Walton on Thames Surrey KT12 1AE United Kingdom to 94 Arundel Drive Fareham Hampshire PO16 7NU on 18 September 2018
17 Sep 2018 TM01 Termination of appointment of Jay Blades as a director on 17 September 2018
30 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with updates
20 Jun 2018 SH01 Statement of capital following an allotment of shares on 25 October 2017
  • GBP 200
20 Jun 2018 PSC01 Notification of George Cummings as a person with significant control on 23 March 2018
20 Jun 2018 PSC07 Cessation of Lorri Christopher Haines as a person with significant control on 23 March 2018
17 Apr 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 March 2018
17 Apr 2018 TM01 Termination of appointment of Lorri Christopher Haines as a director on 23 March 2018
21 Nov 2017 SH01 Statement of capital following an allotment of shares on 25 October 2017
  • GBP 200
10 Nov 2017 AP01 Appointment of George Cummings as a director on 25 October 2017
10 Nov 2017 AP01 Appointment of Jay Blades as a director on 25 October 2017
09 Nov 2017 TM01 Termination of appointment of Matthew Lee Wilkie as a director on 25 October 2017
01 Nov 2017 PSC07 Cessation of Matthew Lee Wilkie as a person with significant control on 25 October 2017
30 Sep 2017 AP01 Appointment of Mr Matthew Lee Wilkie as a director on 11 September 2017
26 Sep 2017 PSC01 Notification of Matthew Lee Wilkie as a person with significant control on 26 September 2017
26 Sep 2017 PSC01 Notification of Lorri Christopher Haines as a person with significant control on 26 September 2017