Advanced company searchLink opens in new window

INFINITO AESTHETICS LTD.

Company number SC373857

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)
21 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2016 DS01 Application to strike the company off the register
30 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
23 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
30 Oct 2015 AD01 Registered office address changed from 15 Academy Street Forfar Angus DD8 2HA United Kingdom to Clava House Cradlehall Business Park Inverness IV2 5GH on 30 October 2015
04 Aug 2015 AD01 Registered office address changed from 124 Holm Farm Road Inverness IV2 6BF to 15 Academy Street Forfar Angus DD8 2HA on 4 August 2015
03 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
05 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
03 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
26 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
01 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 28 February 2012
01 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
27 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
23 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
17 Jan 2011 TM01 Termination of appointment of Mark Skinner as a director
15 Mar 2010 AD02 Register inspection address has been changed
15 Mar 2010 AP01 Appointment of Mark James Skinner as a director
12 Mar 2010 AP01 Appointment of Mark James Skinner as a director
04 Mar 2010 AA01 Current accounting period shortened from 31 March 2011 to 28 February 2011
04 Mar 2010 SH01 Statement of capital following an allotment of shares on 1 March 2010
  • GBP 1
04 Mar 2010 TM01 Termination of appointment of Stephen Mabbott as a director
01 Mar 2010 NEWINC Incorporation