INFLUENCE AND AFFLUENCE LTD

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved following liquidation

View Document

19/11/2419 November 2024 Final Gazette dissolved following liquidation

View Document

19/08/2419 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

16/12/2316 December 2023 Liquidators' statement of receipts and payments to 2023-10-24

View Document

05/08/235 August 2023 Registered office address changed from Kjg Cr 1 City Road East Manchester M15 4PN to 100 Barbirolli Square Manchester M2 3BD on 2023-08-05

View Document

12/12/2212 December 2022 Liquidators' statement of receipts and payments to 2022-10-24

View Document

23/11/2123 November 2021 Statement of affairs

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Appointment of a voluntary liquidator

View Document

01/11/211 November 2021 Registered office address changed from 2nd Floor Kings Court London Road Stevenage SG1 2NG England to 1 City Road East Manchester M15 4PN on 2021-11-01

View Document

01/11/211 November 2021 Resolutions

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/05/202 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM THE LEADENHALL BUILDING FLOOR 30 122 LEADENHALL STREET LONDON EC3V 4AB ENGLAND

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM RAINMAKING LOFT INTERNATIONAL HOUSE 1 ST KATHERINES WAY LONDON E1W 1UN ENGLAND

View Document

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM THE LEADENHALL BUILDING FLOOR 30 122 LEADENHALL STREET LONDON EC3V 4AB ENGLAND

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM THE ROSE AND CROWN MEWS LONDON LANE CUCKFIELD HAYWARDS HEATH WEST SUSSEX RH17 5BL ENGLAND

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

22/01/1622 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/05/1517 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

21/02/1521 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

03/02/143 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

13/05/1313 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL MARRIOTT / 04/05/2013

View Document

01/05/121 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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