Advanced company searchLink opens in new window

IFFINITY LIMITED

Company number 07385668

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)
14 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2016 CH01 Director's details changed for Mr Gary Paul Beynon on 17 March 2016
17 Mar 2016 CH01 Director's details changed for Mr Gary Paul Beynon on 17 March 2016
16 Mar 2016 DS01 Application to strike the company off the register
18 Jan 2016 AA Accounts for a dormant company made up to 30 September 2015
06 Nov 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 4
01 Dec 2014 AA Accounts for a dormant company made up to 30 September 2014
30 Oct 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 4
28 Feb 2014 AA Accounts for a dormant company made up to 30 September 2013
27 Jan 2014 CERTNM Company name changed auto insure LIMITED\certificate issued on 27/01/14
  • RES15 ‐ Change company name resolution on 2014-01-24
  • NM01 ‐ Change of name by resolution
01 Oct 2013 CERTNM Company name changed eurofunding (uk) LIMITED\certificate issued on 01/10/13
  • NM04 ‐ Change of name by provision in articles
23 Sep 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 4
10 Jan 2013 AA Accounts for a dormant company made up to 30 September 2012
26 Sep 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
06 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
30 Apr 2012 TM01 Termination of appointment of Dale Bywater as a director
21 Oct 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
29 Jun 2011 TM01 Termination of appointment of Damon Branson as a director
29 Jun 2011 TM01 Termination of appointment of Scott Nicolson as a director
31 Mar 2011 SH01 Statement of capital following an allotment of shares on 22 March 2011
  • GBP 4
31 Mar 2011 SH01 Statement of capital following an allotment of shares on 22 March 2011
  • GBP 1
31 Mar 2011 AP01 Appointment of Mr Damon Vaughan Branson as a director
31 Mar 2011 AP01 Appointment of Mr Dale Bywater as a director
31 Mar 2011 AP01 Appointment of Mr Scott John Nicolson as a director