Advanced company searchLink opens in new window

INFO-CTRL LIMITED

Company number 07855138

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)
07 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2019 TM01 Termination of appointment of Bernard Robert Fisher as a director on 28 February 2019
05 Dec 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
08 May 2018 MR04 Satisfaction of charge 078551380002 in full
13 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2018 CS01 Confirmation statement made on 21 November 2017 with updates
10 Jan 2018 PSC02 Notification of Intellitag Limited as a person with significant control on 13 October 2017
10 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 10 January 2018
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2017 AA Total exemption small company accounts made up to 30 November 2016
24 Oct 2017 TM01 Termination of appointment of Richard Mark George as a director on 13 October 2017
24 Oct 2017 TM01 Termination of appointment of Christopher Alan Collins as a director on 13 October 2017
24 Oct 2017 TM01 Termination of appointment of Raymond Archibold Walters as a director on 13 October 2017
24 Oct 2017 TM01 Termination of appointment of Christine Jennifer Hawkins as a director on 13 October 2017
16 Oct 2017 SH01 Statement of capital following an allotment of shares on 23 May 2017
  • GBP 4,498.28
16 Oct 2017 SH01 Statement of capital following an allotment of shares on 1 December 2016
  • GBP 4,131.03
26 Jul 2017 AD01 Registered office address changed from , Clifford House 38-44 Binley Road, Coventry, CV3 1JA to 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ on 26 July 2017
20 Feb 2017 AP01 Appointment of Mr Raymond Archibold Walters as a director on 27 May 2016
23 Jan 2017 CS01 Confirmation statement made on 21 November 2016 with updates
23 Dec 2016 MR01 Registration of charge 078551380002, created on 19 December 2016
24 May 2016 AA Total exemption small company accounts made up to 30 November 2015
21 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Jan 2016 AP01 Appointment of Mr Bernard Robert Fisher as a director on 11 January 2016