Advanced company searchLink opens in new window

INFINIS INVESTMENTS 2 LIMITED

Company number 05056435

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)
10 Feb 2010 TM01 Termination of appointment of Quentin Stewart as a director
18 Sep 2009 288b Appointment Terminated Director cormac o'haire
18 Sep 2009 288a Director appointed mr robert nicolas barr
15 Sep 2009 AA Full accounts made up to 31 March 2009
21 Jul 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Directors conflict of interest 23/10/2008
17 Jul 2009 363a Return made up to 30/06/09; full list of members
17 Jul 2009 288c Director's Change of Particulars / quentin stewart / 30/06/2009 / Occupation was: director, now: company director
17 Jul 2009 288c Director's Change of Particulars / cormac o'haire / 30/06/2009 / HouseName/Number was: , now: 17; Street was: 17 sutherland road, now: sutherland road; Occupation was: director, now: finance director
16 Mar 2009 288c Director's Change of Particulars / nils steinmeyer / 10/03/2009 / HouseName/Number was: , now: 2; Street was: 18 hurlingham court mansions, now: alderville road; Area was: hurlingham road, now: ; Post Code was: SW6 3QZ, now: SW6 3RJ
16 Dec 2008 AA Full accounts made up to 31 March 2008
15 Jul 2008 363a Return made up to 30/06/08; full list of members
19 May 2008 225 Accounting reference date extended from 31/12/2007 to 31/03/2008
19 May 2008 288a Director appointed nils olin steinmeyer
19 May 2008 288b Appointment Terminated Director nils steinmeyer
19 May 2008 288b Appointment Terminated Director ruth prior
28 Feb 2008 288a Secretary appointed samantha jane calder
27 Feb 2008 288b Appointment Terminated Secretary taylor wessing secretaries LIMITED
10 Dec 2007 288a New director appointed
23 Nov 2007 287 Registered office changed on 23/11/07 from: carmelite 50 victoria embankment london EC4Y 0DX
24 Oct 2007 AA Full accounts made up to 31 December 2006
02 Jul 2007 363a Return made up to 30/06/07; full list of members
21 Nov 2006 403a Declaration of satisfaction of mortgage/charge
20 Nov 2006 288c Director's particulars changed
17 Oct 2006 288a New secretary appointed
16 Oct 2006 288b Secretary resigned