Advanced company searchLink opens in new window

INFORMA MANUFACTURING HOLDINGS LIMITED

Company number 10025020

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)
11 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2021 SOAS(A) Voluntary strike-off action has been suspended
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2021 DS01 Application to strike the company off the register
13 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
03 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
17 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
05 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-02
26 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
15 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
04 Jan 2019 AP01 Appointment of Mr Rupert John Joseph Hopley as a director on 31 December 2018
04 Jan 2019 TM01 Termination of appointment of Julie Louise Woollard as a director on 31 December 2018
06 Dec 2018 AD01 Registered office address changed from 240 Blackfriars Road London SE1 8BF England to 5 Howick Place London SW1P 1WG on 6 December 2018
10 Oct 2018 AP01 Appointment of Miss Julie Louise Woollard as a director on 28 September 2018
10 Oct 2018 TM01 Termination of appointment of Mark David Peters as a director on 30 September 2018
25 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
27 Sep 2017 AA Full accounts made up to 31 December 2016
24 Apr 2017 RP04TM01 Second filing for the termination of James Alexander Reader as a director
24 Apr 2017 RP04TM01 Second filing for the termination of Martin Kenneth Godding as a director
24 Apr 2017 RP04TM01 Second filing for the termination of Anthony Derek Lindsay Robinson as a director
10 Apr 2017 CS01 Confirmation statement made on 23 February 2017 with updates
07 Nov 2016 AD01 Registered office address changed from 132 Queens Road Brighton East Sussex BN1 3WB United Kingdom to 240 Blackfriars Road London SE1 8BF on 7 November 2016
04 Nov 2016 TM01 Termination of appointment of Anthony Derek Lindsay Robinson as a director on 29 October 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 24/04/2017.
04 Nov 2016 TM01 Termination of appointment of James Alexander Reader as a director on 29 October 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 24/04/2017.