- Company Overview for INFODOTS LIMITED (09655493)
- Filing history for INFODOTS LIMITED (09655493)
- People for INFODOTS LIMITED (09655493)
- More for INFODOTS LIMITED (09655493)
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
|
|
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
|
|
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
|
|
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
|