INFOSTATE LIMITED
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Final Gazette dissolved via voluntary strike-off |
28/01/2528 January 2025 | Final Gazette dissolved via voluntary strike-off |
10/12/2410 December 2024 | Voluntary strike-off action has been suspended |
10/12/2410 December 2024 | Voluntary strike-off action has been suspended |
12/11/2412 November 2024 | First Gazette notice for voluntary strike-off |
12/11/2412 November 2024 | First Gazette notice for voluntary strike-off |
07/11/247 November 2024 | Previous accounting period extended from 2023-12-31 to 2024-03-31 |
07/11/247 November 2024 | Total exemption full accounts made up to 2024-03-31 |
30/10/2430 October 2024 | Application to strike the company off the register |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
11/09/2311 September 2023 | Total exemption full accounts made up to 2022-12-31 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-08 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/12/2227 December 2022 | Total exemption full accounts made up to 2021-12-31 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
01/08/211 August 2021 | Termination of appointment of Jennifer Mary Wooding as a secretary on 2020-06-30 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/12/193 December 2019 | CESSATION OF LEE MERRITT AS A PSC |
03/12/193 December 2019 | NOTIFICATION OF PSC STATEMENT ON 27/11/2019 |
03/12/193 December 2019 | CESSATION OF STEPHEN RUSSELL WOODING AS A PSC |
03/12/193 December 2019 | CESSATION OF JENNIFER MARY WOODING AS A PSC |
27/11/1927 November 2019 | CESSATION OF BRIAN JOHN HASSALL AS A PSC |
27/11/1927 November 2019 | CESSATION OF JO HASSALL AS A PSC |
01/10/191 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/03/1918 March 2019 | 31/12/17 TOTAL EXEMPTION FULL |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/11/1812 November 2018 | PREVSHO FROM 31/03/2018 TO 31/12/2017 |
24/05/1824 May 2018 | REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 1ST & 2ND FLOOR OFFICES 1 THE HIGHWAY BEACONSFIELD BUCKINGHAMSHIRE HP9 1QD UNITED KINGDOM |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | DISS40 (DISS40(SOAD)) |
28/03/1728 March 2017 | FIRST GAZETTE |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
07/02/177 February 2017 | REGISTERED OFFICE CHANGED ON 07/02/2017 FROM 35 JACKSON COURT ROSE AVENUE HAZLEMERE BUCKINGHAMSHIRE HP15 7TZ |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/02/168 February 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/01/1521 January 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/02/1419 February 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/02/1311 February 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/02/128 February 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/01/1111 January 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
27/11/1027 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE MERRITT / 01/01/2010 |
13/01/1013 January 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
12/01/0912 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
01/10/081 October 2008 | REGISTERED OFFICE CHANGED ON 01/10/2008 FROM 31A HILL AVENUE AMERSHAM BUCKINGHAMSHIRE HP6 5BX |
17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/01/0811 January 2008 | RETURN MADE UP TO 08/01/08; NO CHANGE OF MEMBERS |
25/01/0725 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/01/079 January 2007 | RETURN MADE UP TO 08/01/07; NO CHANGE OF MEMBERS |
26/01/0626 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
17/01/0617 January 2006 | RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS |
31/01/0531 January 2005 | RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS |
31/01/0531 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
31/01/0531 January 2005 | DIRECTOR'S PARTICULARS CHANGED |
14/01/0414 January 2004 | RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS |
06/11/036 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
29/08/0329 August 2003 | REGISTERED OFFICE CHANGED ON 29/08/03 FROM: WATERS MEET WILLOW AVENUE NEW DENHAM BUCKINGHAMSHIRE UB9 4AF |
13/03/0313 March 2003 | £ IC 124/120 31/01/03 £ SR 4@1=4 |
13/03/0313 March 2003 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
11/03/0311 March 2003 | NEW DIRECTOR APPOINTED |
17/02/0317 February 2003 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
21/01/0321 January 2003 | RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS |
11/07/0211 July 2002 | REGISTERED OFFICE CHANGED ON 11/07/02 FROM: NANTON BALLINGER ROAD, LEE COMMON GREAT MISSENDEN BUCKINGHAMSHIRE HP16 9LA |
15/03/0215 March 2002 | SECRETARY RESIGNED |
15/03/0215 March 2002 | DIRECTOR RESIGNED |
15/03/0215 March 2002 | NEW DIRECTOR APPOINTED |
15/03/0215 March 2002 | NEW DIRECTOR APPOINTED |
15/03/0215 March 2002 | NEW SECRETARY APPOINTED |
15/03/0215 March 2002 | REGISTERED OFFICE CHANGED ON 15/03/02 FROM: MOBBS MILLER HOUSE ARDINGTON ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5LP |
08/01/028 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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