Advanced company searchLink opens in new window

INFINITY TAX LIMITED

Company number SC275485

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)
05 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Dec 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
09 May 2018 CH04 Secretary's details changed for Infinity Secretaries Limited on 4 May 2018
09 May 2018 PSC05 Change of details for Infinity Partnership Limited as a person with significant control on 4 May 2018
30 Apr 2018 AD01 Registered office address changed from 37 Albert Street Aberdeen AB25 1XU to 5 Carden Place Aberdeen AB10 1UT on 30 April 2018
25 Nov 2017 TM01 Termination of appointment of John Spencer Atkinson as a director on 30 June 2017
03 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
03 Nov 2017 PSC01 Notification of Simon Cowie as a person with significant control on 6 April 2016
10 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
02 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
13 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
02 Nov 2015 CH01 Director's details changed for John Spencer Atkinson on 6 May 2015
29 Oct 2015 TM01 Termination of appointment of Anne Mary Torrance as a director on 1 October 2015
16 Jul 2015 CERTNM Company name changed accord tax and accountancy LIMITED\certificate issued on 16/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-15
07 May 2015 AA Total exemption small company accounts made up to 31 December 2014
07 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
07 May 2015 AP01 Appointment of Simon Henry Dyer Cowie as a director on 30 April 2015
07 May 2015 TM02 Termination of appointment of Stronachs Secretaries Limited as a secretary on 30 April 2015
07 May 2015 AP04 Appointment of Infinity Secretaries Limited as a secretary on 30 April 2015
07 May 2015 AD01 Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 37 Albert Street Aberdeen AB25 1XU on 7 May 2015
13 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,000

Statement of capital on 2014-11-13
  • GBP 1,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000