- Company Overview for INFOTRENDS LTD (03459385)
- Filing history for INFOTRENDS LTD (03459385)
- People for INFOTRENDS LTD (03459385)
- Charges for INFOTRENDS LTD (03459385)
- More for INFOTRENDS LTD (03459385)
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) |
---|---|---|---|
06 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Nov 2017 | DS01 | Application to strike the company off the register | |
16 May 2017 | AA | Full accounts made up to 31 December 2015 | |
19 Jan 2017 | AP01 | Appointment of Mr David Norris Sweetnam as a director on 12 January 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
06 Jan 2017 | AUD | Auditor's resignation | |
12 Oct 2016 | AA | Full accounts made up to 31 December 2014 | |
29 Sep 2016 | AD01 | Registered office address changed from Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF United Kingdom to C/O Grant Harrod Lerman Davis Llp 1st Floor, Healthaid House Marlborough Hill Harrow HA1 1UD on 29 September 2016 | |
29 Sep 2016 | TM01 | Termination of appointment of Kerry Charles Gumas as a director on 27 September 2016 | |
29 Sep 2016 | TM02 | Termination of appointment of Thomas E Caridi as a secretary on 27 September 2016 | |
29 Sep 2016 | AP01 | Appointment of Ms Deanna Flanick as a director on 27 September 2016 | |
29 Sep 2016 | AP01 | Appointment of Mr Gerard Stoia as a director on 27 September 2016 | |
28 Sep 2016 | AP01 | Appointment of Mr Brian O'connor as a director on 27 September 2016 | |
30 Aug 2016 | AD01 | Registered office address changed from 105 st Peters Street St Albans Herts AL1 3EJ to Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 30 August 2016 | |
10 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
17 Nov 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Nov 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
21 Jan 2014 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2014-01-21
|
|
01 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
09 Nov 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
30 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
28 Nov 2011 | AA | Full accounts made up to 31 December 2010 |