- Company Overview for INFINITY FILMS LTD (09544749)
- Filing history for INFINITY FILMS LTD (09544749)
- People for INFINITY FILMS LTD (09544749)
- More for INFINITY FILMS LTD (09544749)
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 Oct 2021 | CS01 | Confirmation statement made on 23 October 2021 with updates | |
26 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Oct 2021 | DS02 | Withdraw the company strike off application | |
15 Oct 2021 | DS01 | Application to strike the company off the register | |
03 Sep 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
04 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 23 October 2020 with updates | |
09 Sep 2020 | PSC01 | Notification of Mani Seervai as a person with significant control on 2 January 2020 | |
09 Sep 2020 | PSC07 | Cessation of Brian Brake as a person with significant control on 2 January 2020 | |
25 Nov 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 23 October 2019 with updates | |
19 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 23 October 2018 with updates | |
06 Nov 2018 | PSC04 | Change of details for Mr Brian Brake as a person with significant control on 19 February 2018 | |
21 Feb 2018 | AD01 | Registered office address changed from First Floor, 20 Margaret Street London W1W 8RS England to Suite F 1-3 Canfield Place London NW6 3BT on 21 February 2018 | |
03 Nov 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 23 October 2017 with updates | |
23 Oct 2017 | PSC01 | Notification of Brian Brake as a person with significant control on 16 October 2017 | |
23 Oct 2017 | PSC07 | Cessation of Christopher David Parker as a person with significant control on 16 October 2017 | |
16 Oct 2017 | TM01 | Termination of appointment of Christopher David Parker as a director on 16 October 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
02 Feb 2017 | AD01 | Registered office address changed from Suite 303 50 East Castle Street London W1W 8EA to First Floor, 20 Margaret Street London W1W 8RS on 2 February 2017 | |
22 Aug 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
01 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
|