INFINITEPAVING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

07/12/247 December 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/04/2430 April 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

28/03/2328 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

29/03/2229 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM THE MILLINERS STUDIO LEWES ROAD FOREST ROW EAST SUSSEX RH18 5AF ENGLAND

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/05/1617 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 2 ORCHARD COTTAGES CANSIRON LANE ASHURST WOOD EAST GRINSTEAD EAST SUSSEX RH19 3SQ

View Document

18/06/1518 June 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROWAN CRIPPS / 01/05/2014

View Document

23/07/1423 July 2014 PREVEXT FROM 30/04/2014 TO 30/06/2014

View Document

14/05/1414 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/05/1414 May 2014 COMPANY RESTORED ON 14/05/2014

View Document

22/04/1422 April 2014 STRUCK OFF AND DISSOLVED

View Document

03/01/143 January 2014 REGISTERED OFFICE CHANGED ON 03/01/2014 FROM 10 BERKELEY STREET LONDON W1J 8DP

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

15/05/1315 May 2013 DISS40 (DISS40(SOAD))

View Document

14/05/1314 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

29/05/1229 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/05/1113 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR RICHARD RAYNOR

View Document

11/05/1111 May 2011 DISS40 (DISS40(SOAD))

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, DIRECTOR CLIVE HAWES

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE CECIL RALPH HAWES / 15/04/2010

View Document

02/07/102 July 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROWAN CRIPPS / 15/04/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/09/0911 September 2009 ISSUE CAPITAL 25/07/2009

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR PHILIPPA HAWES

View Document

11/08/0911 August 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/097 August 2009 DIRECTOR APPOINTED MR CLIVE CECIL RALPH HAWES

View Document

07/08/097 August 2009 DIRECTOR APPOINTED MR ROWAN CRIPPS

View Document

06/08/096 August 2009 MEMORANDUM OF ASSOCIATION

View Document

30/07/0930 July 2009 COMPANY NAME CHANGED SEAHAWES.COM LIMITED CERTIFICATE ISSUED ON 31/07/09

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED SECRETARY JEAN HECQUET

View Document

05/06/095 June 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

24/06/0824 June 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: THE HOME OFFICE HEATHFIELD HOUSE NURSING HOME THE HEATHFIELD ESTATE BLETCHINGDON OXFORDSHIRE OX5 3DX

View Document

31/07/0631 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0631 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

31/07/0631 July 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/058 July 2005 COMPANY NAME CHANGED ARIMEN LIMITED CERTIFICATE ISSUED ON 08/07/05

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 SECRETARY RESIGNED

View Document

11/05/0511 May 2005 NEW SECRETARY APPOINTED

View Document

09/05/059 May 2005 REGISTERED OFFICE CHANGED ON 09/05/05 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

15/04/0515 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company