INFINET TECHNOLOGY LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 12/06/2512 June 2025 | Removal of liquidator by court order |
| 21/03/2521 March 2025 | Liquidators' statement of receipts and payments to 2025-02-13 |
| 19/04/2419 April 2024 | Liquidators' statement of receipts and payments to 2024-02-13 |
| 22/02/2322 February 2023 | Registered office address changed from 11a Faraday Court Centrum One Hundred Burton-on-Trent DE14 2WX England to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2023-02-22 |
| 21/02/2321 February 2023 | Resolutions |
| 21/02/2321 February 2023 | Statement of affairs |
| 21/02/2321 February 2023 | Appointment of a voluntary liquidator |
| 21/02/2321 February 2023 | Resolutions |
| 11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
| 11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
| 17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
| 17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
| 02/11/222 November 2022 | Compulsory strike-off action has been discontinued |
| 02/11/222 November 2022 | Compulsory strike-off action has been discontinued |
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
| 01/11/221 November 2022 | Micro company accounts made up to 2020-04-30 |
| 25/04/2225 April 2022 | Confirmation statement made on 2022-04-23 with no updates |
| 05/08/215 August 2021 | Compulsory strike-off action has been discontinued |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 05/08/215 August 2021 | Compulsory strike-off action has been discontinued |
| 04/08/214 August 2021 | Micro company accounts made up to 2018-04-30 |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
| 28/03/2028 March 2020 | REGISTERED OFFICE CHANGED ON 28/03/2020 FROM ST PETER'S INNOVATION CENTRE ST. PETERS STREET DERBY DE1 1SN ENGLAND |
| 04/03/204 March 2020 | DISS40 (DISS40(SOAD)) |
| 03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
| 05/10/195 October 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 27/08/1927 August 2019 | FIRST GAZETTE |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 15/08/1815 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 085007970001 |
| 30/07/1830 July 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 17/06/1817 June 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
| 26/05/1826 May 2018 | DISS40 (DISS40(SOAD)) |
| 12/05/1812 May 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 03/04/183 April 2018 | FIRST GAZETTE |
| 26/01/1826 January 2018 | REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 46 ACREFIELD WAY CHELLASTON DERBY DE73 6PN |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
| 14/03/1714 March 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 20/05/1620 May 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 27/05/1527 May 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 06/01/156 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 20/05/1420 May 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 23/04/1323 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INFINET TECHNOLOGY LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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