Advanced company searchLink opens in new window

INFINITY HEALTH & LIFE LTD

Company number 08590160

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)
26 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2017 AD02 Register inspection address has been changed to PO Box 4385, 08590160 Companies House Default Address Crown Way Cardiff CF14 8LH
22 Nov 2017 EH01 Elect to keep the directors' register information on the public register
22 Nov 2017 EH03 Elect to keep the secretaries register information on the public register
22 Nov 2017 EH02 Elect to keep the directors' residential address register information on the public register
06 Sep 2017 RP05 Registered office address changed to PO Box 4385, 08590160: Companies House Default Address, Cardiff, CF14 8LH on 6 September 2017
16 Jun 2017 AA Accounts for a dormant company made up to 30 November 2016
24 Apr 2017 CS01 Confirmation statement made on 21 January 2017 with updates
24 Apr 2017 CH01 Director's details changed for Mr Jason Benedict Lilford on 24 April 2017
24 Apr 2017 AD01 Registered office address changed from 68 Mornington Road Bolton BL1 4EF England to Office 7 35-37 Ludgate Hill Fleet Street London EC4M 7JN on 24 April 2017
22 Aug 2016 AD01 Registered office address changed from 139 Tonge Moor Road Bolton BL2 2HR England to 68 Mornington Road Bolton BL1 4EF on 22 August 2016
27 May 2016 AAMD Amended total exemption small company accounts made up to 28 February 2015
08 May 2016 AAMD Amended total exemption small company accounts made up to 30 November 2015
21 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
21 Apr 2016 AA01 Previous accounting period shortened from 28 February 2016 to 30 November 2015
14 Mar 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 4
11 Feb 2016 AD01 Registered office address changed from 68 Mornington Road Bolton BL1 4EF to 139 Tonge Moor Road Bolton BL2 2HR on 11 February 2016
03 Nov 2015 TM01 Termination of appointment of Lee Wilson as a director on 3 November 2015
26 Jun 2015 CERTNM Company name changed infinity home finance LIMITED\certificate issued on 26/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-25
04 Jun 2015 AP01 Appointment of Mr Jason Benedict Lilford as a director on 27 March 2015
28 Mar 2015 AA Total exemption small company accounts made up to 28 February 2015
28 Mar 2015 AA01 Previous accounting period shortened from 31 July 2015 to 28 February 2015
27 Mar 2015 TM01 Termination of appointment of Jason Lilford as a director on 27 March 2015
28 Jan 2015 CH01 Director's details changed for Mr Jason Lilford on 5 January 2015