- Company Overview for INFINITY TEAM LTD (13111864)
- Filing history for INFINITY TEAM LTD (13111864)
- People for INFINITY TEAM LTD (13111864)
- More for INFINITY TEAM LTD (13111864)
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 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2024 | AD01 | Registered office address changed from C/O Prydis Legal, Senate Court Southernhay Gardens Exeter Devon EX1 1NT United Kingdom to Unit 1a Venn Farm Units Kings Mill Road Cullompton Devon EX15 1QN on 21 November 2024 | |
17 Jul 2024 | TM01 | Termination of appointment of Joshua Lee Roles as a director on 11 July 2024 | |
31 May 2024 | CS01 | Confirmation statement made on 20 May 2024 with no updates | |
31 May 2024 | PSC07 | Cessation of Joshua Lee Roles as a person with significant control on 31 May 2024 | |
31 May 2024 | PSC07 | Cessation of Daniel Richard Regan as a person with significant control on 31 May 2024 | |
31 May 2024 | PSC02 | Notification of Infinity Holdings & Investments Ltd as a person with significant control on 31 May 2024 | |
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
28 Jul 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
20 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with updates | |
23 May 2022 | PSC01 | Notification of Joshua Lee Roles as a person with significant control on 10 March 2022 | |
23 May 2022 | TM01 | Termination of appointment of George Howell as a director on 19 May 2022 | |
26 Apr 2022 | CERTNM |
Company name changed re:fuel holdings LTD\certificate issued on 26/04/22
|
|
22 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with updates | |
04 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-04
|