Advanced company searchLink opens in new window

INFOITION LTD

Company number NI611286

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)
15 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2015 SOAS(A) Voluntary strike-off action has been suspended
14 Sep 2015 DS01 Application to strike the company off the register
10 Apr 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
19 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
27 Feb 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
28 Sep 2012 AP01 Appointment of Richard John Hobson as a director
21 Sep 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of share 16/08/2012
  • RES10 ‐ Resolution of allotment of securities
21 Sep 2012 SH01 Statement of capital following an allotment of shares on 16 August 2012
  • GBP 100
21 Sep 2012 TM01 Termination of appointment of Cs Director Services Limited as a director
21 Sep 2012 TM01 Termination of appointment of Denise Redpath as a director
21 Sep 2012 AD01 Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 21 September 2012
14 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Sep 2012 CERTNM Company name changed forestview enterprises LIMITED\certificate issued on 14/09/12
  • RES15 ‐ Change company name resolution on 2012-08-16
14 Sep 2012 CONNOT Change of name notice
20 Feb 2012 NEWINC Incorporation