Advanced company searchLink opens in new window

INFINITY DEBT NO. 1 GP LIMITED

Company number 09266950

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2020 DS01 Application to strike the company off the register
17 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
16 May 2019 AA Micro company accounts made up to 31 December 2018
30 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
03 Sep 2018 AA Micro company accounts made up to 31 December 2017
06 Nov 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
24 May 2017 AA Micro company accounts made up to 31 December 2016
18 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
15 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
18 May 2016 AD01 Registered office address changed from Clarence House 2 Clarence Street Manchester M2 4DW to 4 Clippers Quay Salford Quays Manchester M50 3BL on 18 May 2016
23 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
04 Nov 2014 AA01 Current accounting period extended from 31 October 2015 to 31 December 2015
04 Nov 2014 AP01 Appointment of Mrs Nicola Louise Bailey as a director on 16 October 2014
04 Nov 2014 SH02 Sub-division of shares on 16 October 2014
04 Nov 2014 TM01 Termination of appointment of Gateley Incorporations Limited as a director on 16 October 2014
04 Nov 2014 TM02 Termination of appointment of Gateley Secretaries Limited as a secretary on 16 October 2014
04 Nov 2014 AD01 Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Clarence House 2 Clarence Street Manchester M2 4DW on 4 November 2014
04 Nov 2014 TM01 Termination of appointment of Michael James Ward as a director on 16 October 2014
04 Nov 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 16/10/2014
16 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted