Advanced company searchLink opens in new window

INFOPRO DIGITAL RWG LIMITED

Company number 04677805

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)
08 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
08 Oct 2019 LIQ13 Return of final meeting in a members' voluntary winding up
09 Oct 2018 LIQ01 Declaration of solvency
09 Oct 2018 600 Appointment of a voluntary liquidator
09 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-28
09 Aug 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
09 Aug 2018 PSC01 Notification of Neal Moszkowski as a person with significant control on 13 April 2017
09 Aug 2018 PSC01 Notification of Ramez Sousou as a person with significant control on 13 April 2017
09 Aug 2018 PSC07 Cessation of Infopro Digital Limited as a person with significant control on 13 April 2017
20 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
20 Jul 2017 PSC05 Change of details for Incisive Media Limited as a person with significant control on 2 July 2017
05 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
09 May 2017 TM02 Termination of appointment of James Neil Campbell-Harris as a secretary on 12 April 2017
09 May 2017 TM01 Termination of appointment of James Neil Campbell-Harris as a director on 12 April 2017
09 May 2017 TM01 Termination of appointment of Timothy Grainger Weller as a director on 12 April 2017
09 May 2017 AP01 Appointment of Mr Julien Jacques Alexandre Elmaleh as a director on 12 April 2017
09 May 2017 AP01 Appointment of Mr Christophe Czajka as a director on 12 April 2017
21 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
27 Jul 2016 MR04 Satisfaction of charge 3 in full
27 Jul 2016 MR04 Satisfaction of charge 046778050004 in full
25 Jul 2016 CS01 Confirmation statement made on 25 July 2016 with updates
03 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 12
06 Aug 2015 CH01 Director's details changed for Mr Timothy Grainger Weller on 27 July 2015