INFINITY FINTECH GROUP LTD
Company Documents
Date | Description |
---|---|
20/08/2420 August 2024 | Final Gazette dissolved via voluntary strike-off |
12/07/2412 July 2024 | Change of details for Mr Timothy Earnleigh Odell as a person with significant control on 2024-07-11 |
11/07/2411 July 2024 | Change of details for Mr Timothy Earnleigh Odell as a person with significant control on 2024-07-11 |
11/07/2411 July 2024 | Director's details changed for Mr Timothy Earnleigh Odell on 2024-07-11 |
11/07/2411 July 2024 | Change of details for Exceed (Uk) Nominees Limited as a person with significant control on 2024-07-11 |
11/07/2411 July 2024 | Director's details changed for Mr Timothy Earnleigh Odell on 2024-07-11 |
11/07/2411 July 2024 | Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 2024-07-11 |
04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
22/05/2422 May 2024 | Application to strike the company off the register |
14/05/2414 May 2024 | Termination of appointment of Anthony Francis Phillips as a director on 2024-05-01 |
28/03/2428 March 2024 | Termination of appointment of Exceed Cosec Services Limited as a secretary on 2024-03-01 |
09/10/239 October 2023 | Accounts for a dormant company made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-19 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-19 with updates |
13/07/2113 July 2021 | Accounts for a dormant company made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/12/196 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
19/07/1819 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES |
11/10/1711 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/01/1716 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
31/08/1631 August 2016 | COMPANY NAME CHANGED CENTER POINT COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 31/08/16 |
17/08/1617 August 2016 | DISS40 (DISS40(SOAD)) |
16/08/1616 August 2016 | FIRST GAZETTE |
11/08/1611 August 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
10/08/1610 August 2016 | DIRECTOR APPOINTED MR. ANTHONY FRANCIS PHILLIPS |
10/08/1610 August 2016 | DIRECTOR APPOINTED MR TIMOTHY EARNLEIGH ODELL |
10/08/1610 August 2016 | APPOINTMENT TERMINATED, DIRECTOR MAN PANG |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/05/1519 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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