Advanced company searchLink opens in new window

INFINITY IP LIMITED

Company number 04595843

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)
26 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
21 Nov 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 555,000
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 555,000
24 Sep 2013 SH01 Statement of capital following an allotment of shares on 20 November 2008
  • GBP 560,000
19 Sep 2013 SH01 Statement of capital following an allotment of shares on 1 April 2011
  • GBP 555,000
05 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
10 Dec 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
11 Sep 2012 AD01 Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 11 September 2012
10 Jul 2012 AA01 Current accounting period extended from 30 April 2012 to 31 October 2012
17 Apr 2012 AR01 Annual return made up to 20 November 2011 with full list of shareholders
02 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
16 Sep 2011 AD01 Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 16 September 2011
08 Aug 2011 AA Total exemption small company accounts made up to 30 April 2010
21 Jan 2011 AR01 Annual return made up to 20 November 2010 with full list of shareholders
04 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
15 Jan 2010 AR01 Annual return made up to 20 November 2009 with full list of shareholders
15 Jan 2010 CH01 Director's details changed for Peter Jessel Levay Lawrence on 15 January 2010
15 Jan 2010 CH01 Director's details changed for Jolyon William Ernie Money on 15 January 2010
24 Jul 2009 88(2) Capitals not rolled up
24 Jul 2009 363a Return made up to 20/11/08; full list of members; amend
03 Jun 2009 AA Total exemption small company accounts made up to 30 April 2008