Advanced company searchLink opens in new window

INFOFORTH LIMITED

Company number 04334283

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 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2017 DS01 Application to strike the company off the register
23 Mar 2017 AD01 Registered office address changed from South Quay Temple Back Bristol BS1 6FL United Kingdom to South Quay Temple Back Bristol BS1 6FL on 23 March 2017
23 Mar 2017 AD01 Registered office address changed from South Quay Temple Back Bristol BS1 6FL United Kingdom to South Quay Temple Back Bristol BS1 6FL on 23 March 2017
23 Mar 2017 AD01 Registered office address changed from The Core 40 st Thomas Street Bristol BS1 6JX to South Quay Temple Back Bristol BS1 6FL on 23 March 2017
19 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
27 Oct 2016 AP01 Appointment of Mr David Faulkner as a director on 27 October 2016
11 Oct 2016 AA Full accounts made up to 31 December 2015
24 May 2016 TM01 Termination of appointment of Mark Christopher Allan as a director on 20 May 2016
07 Jan 2016 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
23 Nov 2015 AUD Auditor's resignation
19 Nov 2015 AUD Auditor's resignation
17 Nov 2015 CH01 Director's details changed for Mr Mark Christopher Allan on 17 November 2015
10 Nov 2015 CH01 Director's details changed for Mr Mark Christopher Allan on 12 October 2012
16 Oct 2015 CH01 Director's details changed for Mr Christopher Robert Szpojnarowicz on 9 September 2015
15 Oct 2015 CH01 Director's details changed for Mr Christopher Robert Szpojnarowicz on 2 January 2014
08 Oct 2015 AA Full accounts made up to 31 December 2014
10 Sep 2015 CH03 Secretary's details changed for Mr Christopher Robert Szpojnarowicz on 9 September 2015
16 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
08 Oct 2014 AA Full accounts made up to 31 December 2013
13 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
01 Oct 2013 AA Full accounts made up to 31 December 2012
08 Mar 2013 TM01 Termination of appointment of Andrew Reid as a director
08 Mar 2013 AP03 Appointment of Mr Christopher Robert Szpojnarowicz as a secretary