- Company Overview for INFINITY TRADES CORP LTD (10831491)
- Filing history for INFINITY TRADES CORP LTD (10831491)
- People for INFINITY TRADES CORP LTD (10831491)
- More for INFINITY TRADES CORP LTD (10831491)
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
|
|
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
|
|
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 |