- Company Overview for 05316184 LIMITED (05316184)
- Filing history for 05316184 LIMITED (05316184)
- People for 05316184 LIMITED (05316184)
- Charges for 05316184 LIMITED (05316184)
- Insolvency for 05316184 LIMITED (05316184)
- More for 05316184 LIMITED (05316184)
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) |
---|---|---|---|
24 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Apr 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 May 2022 | 600 | Appointment of a voluntary liquidator | |
20 May 2022 | REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
20 May 2022 | CERTNM |
Company name changed infinity entertainment\certificate issued on 20/05/22
|
|
28 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Feb 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 8 July 2016 | |
24 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 8 July 2015 | |
18 Jul 2014 | AD01 | Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to Olympia House Armitage Road London NW11 8RQ on 18 July 2014 | |
16 Jul 2014 | 4.20 | Statement of affairs with form 4.19 | |
16 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
16 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
14 May 2014 | TM02 | Termination of appointment of Tamara Pearce as a secretary | |
14 May 2014 | TM01 | Termination of appointment of Tamara Pearce as a director | |
31 Jan 2014 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-31
|
|
14 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Apr 2013 | TM01 | Termination of appointment of Jonathan Taylor as a director | |
18 Mar 2013 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
29 Oct 2012 | TM01 | Termination of appointment of Marc Kisner as a director | |
12 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Jan 2012 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
08 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Jan 2011 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
15 Dec 2010 | CH01 | Director's details changed for Tamara Isaacs Pearce on 13 December 2010 |