Advanced company searchLink opens in new window

05316184 LIMITED

Company number 05316184

Filter by category

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-09
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
  • GBP 100,500
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