INFOGB LTD

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

25/01/2225 January 2022 Compulsory strike-off action has been discontinued

View Document

25/01/2225 January 2022 Compulsory strike-off action has been discontinued

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-01-10 with no updates

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM 570 KINGSTON ROAD LONDON SW20 8DR ENGLAND

View Document

25/01/2025 January 2020 DISS40 (DISS40(SOAD))

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

24/01/2024 January 2020 CESSATION OF RATHEEPAN MAHADEVAN AS A PSC

View Document

17/01/2017 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

10/01/1910 January 2019 SAIL ADDRESS CREATED

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

19/10/1819 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR RATHEEPAN MAHADEVAN

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 44 FORSTER ROAD LONDON E17 8AU

View Document

17/03/1717 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/09/1617 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/08/1624 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RATHEEPAN MAHADEVAN / 01/04/2016

View Document

24/08/1624 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJEEVAN MAHADEVAN / 01/04/2016

View Document

24/08/1624 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJEEVAN MAHADEVAN / 01/04/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/01/1630 January 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/02/1526 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/02/1424 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1330 January 2013 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