Advanced company searchLink opens in new window

INFORMAVORES GROUP LIMITED

Company number 06318013

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)
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2016 DS01 Application to strike the company off the register
18 Dec 2015 SH20 Statement by Directors
18 Dec 2015 SH19 Statement of capital on 18 December 2015
  • GBP 0.01
18 Dec 2015 CAP-SS Solvency Statement dated 17/12/15
18 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 17/12/2015
16 Dec 2015 CH01 Director's details changed for Jose Luiz Moura Neto on 30 November 2015
12 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
27 Feb 2015 AA Full accounts made up to 31 March 2014
08 Jan 2015 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 11,113
08 Jan 2015 CH01 Director's details changed for Jose Luiz Moura Neto on 1 December 2014
04 Jul 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Hakan Joachim Wettermark
04 Mar 2014 AA Full accounts made up to 31 March 2013
23 Jan 2014 CH01 Director's details changed for Jose Luiz Moura Neto on 1 September 2012
09 Jan 2014 AP01 Appointment of Hakan Joachim Wettermark as a director
  • ANNOTATION A second filed AP01 was registered on 04/07/2014
09 Jan 2014 AP01 Appointment of Samuel Joseph Fleischmann as a director
09 Jan 2014 AP01 Appointment of Joseph Carlos Allanson as a director
09 Jan 2014 AP04 Appointment of Abogado Nominees Limited as a secretary
08 Jan 2014 TM01 Termination of appointment of a director
08 Jan 2014 TM01 Termination of appointment of a director
08 Jan 2014 TM01 Termination of appointment of Rafeal Brown as a director
08 Jan 2014 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 11,113
15 Jan 2013 AA Full accounts made up to 31 March 2012
09 Jan 2013 AR01 Annual return made up to 10 December 2012 with full list of shareholders