Advanced company searchLink opens in new window

INFURN HOLDINGS PLC

Company number 07436836

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
13 Oct 2014 AD01 Registered office address changed from 12 Helmet Row London EC1V 3QJ United Kingdom to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 13 October 2014
10 Oct 2014 4.20 Statement of affairs with form 4.19
10 Oct 2014 600 Appointment of a voluntary liquidator
10 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-01
17 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2013 AD01 Registered office address changed from 72 New Cavendish Street London W1G 8AU on 21 July 2013
11 May 2013 DISS40 Compulsory strike-off action has been discontinued
09 May 2013 AR01 Annual return made up to 11 November 2012 with full list of shareholders
Statement of capital on 2013-05-09
  • EUR 585,000
12 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2012 AA Group of companies' accounts made up to 31 December 2011
26 Jun 2012 SH01 Statement of capital following an allotment of shares on 31 December 2011
  • EUR 585,000
05 May 2012 DISS40 Compulsory strike-off action has been discontinued
03 May 2012 SH01 Statement of capital following an allotment of shares on 23 August 2011
  • EUR 585,000
02 May 2012 AR01 Annual return made up to 11 November 2011 with full list of shareholders
13 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2011 AA Group of companies' accounts made up to 31 December 2010
06 Jul 2011 AA01 Previous accounting period shortened from 30 November 2011 to 31 December 2010
26 Apr 2011 AD01 Registered office address changed from Ashness Green Lane Shamley Green Guildford GU5 0RD United Kingdom on 26 April 2011