- Company Overview for INFINITY TAX LIMITED (SC275485)
- Filing history for INFINITY TAX LIMITED (SC275485)
- People for INFINITY TAX LIMITED (SC275485)
- More for INFINITY TAX LIMITED (SC275485)
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
|
|
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
|
|
07 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 May 2015 | RESOLUTIONS |
Resolutions
|
|
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
Statement of capital on 2014-11-13
|
|
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
|