INFRASALIENCE DEVELOPMENT GROUP LTD
Company number 11054810
- Company Overview for INFRASALIENCE DEVELOPMENT GROUP LTD (11054810)
- Filing history for INFRASALIENCE DEVELOPMENT GROUP LTD (11054810)
- People for INFRASALIENCE DEVELOPMENT GROUP LTD (11054810)
- More for INFRASALIENCE DEVELOPMENT GROUP LTD (11054810)
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) |
---|---|---|---|
07 Nov 2024 | CS01 | Confirmation statement made on 7 November 2024 with no updates | |
09 Sep 2024 | AD01 | Registered office address changed from C/O F&a Legal Ltd 8-10 Hill Street London W1J 5NG to East Lodge Prince of Wales Gate Hyde Park London SW7 1NR on 9 September 2024 | |
04 Sep 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
13 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2024 | CS01 | Confirmation statement made on 7 November 2023 with no updates | |
12 Mar 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
20 Dec 2022 | PSC05 | Change of details for Infrasalience Uk Holdings Ltd as a person with significant control on 20 December 2022 | |
25 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with no updates | |
31 Aug 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
18 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with updates | |
27 Aug 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
19 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
09 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
16 Sep 2020 | AD01 | Registered office address changed from PO Box 4385 11054810: Companies House Default Address Cardiff CF14 8LH to C/O F&a Legal Ltd 8-10 Hill Street London W1J 5NG on 16 September 2020 | |
13 Jul 2020 | CH04 | Secretary's details changed for F&a Secretaries Ltd on 10 July 2020 | |
20 May 2020 | AP04 | Appointment of F&a Secretaries Ltd as a secretary on 20 May 2020 | |
18 Mar 2020 | RP05 | Registered office address changed to PO Box 4385, 11054810: Companies House Default Address, Cardiff, CF14 8LH on 18 March 2020 | |
24 Jan 2020 | CH01 | Director's details changed for Mr David Kempton White on 24 January 2020 | |
24 Jan 2020 | CH01 | Director's details changed for Mr Neel Anilkumar Patel on 24 January 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
27 Dec 2018 | AA | Accounts for a dormant company made up to 30 November 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
08 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-08
|