Advanced company searchLink opens in new window

INFURN LIMITED

Company number 07426579

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)
03 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
03 Sep 2015 4.68 Liquidators' statement of receipts and payments to 24 August 2015
03 Sep 2015 4.72 Return of final meeting in a creditors' voluntary winding up
22 Jul 2015 4.68 Liquidators' statement of receipts and payments to 22 May 2015
03 Jun 2014 AD01 Registered office address changed from 20 Broadwick Street London W1F 8HT on 3 June 2014
02 Jun 2014 4.20 Statement of affairs with form 4.19
02 Jun 2014 600 Appointment of a voluntary liquidator
02 Jun 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2014 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
04 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2013 AA Accounts for a small company made up to 31 December 2012
02 Jan 2013 CH01 Director's details changed for Mr Andreas Jenk on 23 November 2012
03 Dec 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
02 Dec 2012 CH01 Director's details changed for Mr Andreas Jenk on 23 November 2012
02 Oct 2012 AA Accounts for a small company made up to 31 December 2011
05 Sep 2012 AP01 Appointment of Mr Andreas Jenk as a director
04 Sep 2012 TM01 Termination of appointment of Michael Curle as a director
03 Sep 2012 AD01 Registered office address changed from Ashness Green Lane Shamley Green Guildford GU5 0RD United Kingdom on 3 September 2012
12 May 2012 DISS40 Compulsory strike-off action has been discontinued
11 May 2012 AR01 Annual return made up to 2 November 2011 with full list of shareholders
06 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2011 AA Accounts for a small company made up to 31 December 2010
14 Jul 2011 AA01 Previous accounting period shortened from 30 November 2011 to 31 December 2010
02 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)