Advanced company searchLink opens in new window

INFOSALE LIMITED

Company number 01627257

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)
20 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
17 May 2017 TM01 Termination of appointment of Martin Roy Priest as a director on 16 May 2017
17 May 2017 TM01 Termination of appointment of Goldenthorpe Limited as a director on 16 May 2017
17 May 2017 TM02 Termination of appointment of Lutine Services Limited as a secretary on 16 May 2017
29 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
18 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
18 Nov 2015 CH02 Director's details changed for Goldenthorpe Limited on 4 August 2014
04 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Oct 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
29 May 2014 AD01 Registered office address changed from C/O Creaseys 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA on 29 May 2014
13 May 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Oct 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
08 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Dec 2012 AP03 Appointment of Lutine Services Limited as a secretary
12 Dec 2012 TM02 Termination of appointment of St Peters Trust Company Limited as a secretary
25 Oct 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Mar 2012 AD01 Registered office address changed from 82Z Portland Place London W1B 1NS United Kingdom on 19 March 2012
03 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
25 Oct 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
08 Nov 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
08 Nov 2010 CH02 Director's details changed for Goldenthorpe Limited on 21 October 2010
08 Nov 2010 CH01 Director's details changed for Mr Martin Roy Priest on 21 October 2010