Advanced company searchLink opens in new window

INFODOTS LIMITED

Company number 09655493

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)
17 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2020 DS01 Application to strike the company off the register
28 Jul 2020 AD01 Registered office address changed from 450 Brook Drive Green Park Reading Berkshire RG2 6UU England to Suite 23 Hatton Garden London EC1N 8LE on 28 July 2020
23 Mar 2020 AA Micro company accounts made up to 30 June 2019
30 Jan 2020 CS01 Confirmation statement made on 30 January 2020 with updates
30 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with updates
02 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-01
07 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
04 Dec 2018 AA Micro company accounts made up to 30 June 2018
02 Mar 2018 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 450 Brook Drive Green Park Reading Berkshire RG2 6UU on 2 March 2018
28 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-25
08 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with updates
29 Nov 2017 TM01 Termination of appointment of Olubunmi Olufunke Ashiedu as a director on 28 November 2017
29 Nov 2017 PSC07 Cessation of Olubunmi Olufunke Ashiedu as a person with significant control on 14 November 2017
13 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
20 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
03 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
27 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
27 Jun 2016 AD02 Register inspection address has been changed to 19 Puffin Way Reading RG2 0WS
06 Apr 2016 AP01 Appointment of Mr. Victor Ashiedu as a director on 6 April 2016
27 Jul 2015 CH01 Director's details changed for Olubunmi Ashiedu on 27 July 2015
27 Jul 2015 AD01 Registered office address changed from 19 Puffin Way Kennet Island Reading RG2 0WS United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 27 July 2015
24 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-24
  • GBP 100