INFINITETEE LIMITED

Company Documents

DateDescription
25/01/2225 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2225 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/08/208 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/03/2010 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/03/207 March 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/02/2026 February 2020 APPLICATION FOR STRIKING-OFF

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/06/1923 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR JENNY COPPOCK

View Document

01/05/191 May 2019 CESSATION OF JENNY LOUISE COPPOCK AS A PSC

View Document

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/07/1819 July 2018 19/07/18 STATEMENT OF CAPITAL GBP 50

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MR ANDREW DAVID COPPOCK

View Document

19/07/1819 July 2018 SECRETARY APPOINTED MRS JOY DENTON

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

19/07/1819 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW COPPOCK

View Document

23/04/1823 April 2018 COMPANY NAME CHANGED GECKO TSHIRTS LTD CERTIFICATE ISSUED ON 23/04/18

View Document

16/03/1816 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

05/03/185 March 2018 PREVEXT FROM 30/06/2017 TO 31/07/2017

View Document

28/10/1728 October 2017 DIRECTOR APPOINTED MRS JENNY LOUISE COPPOCK

View Document

28/10/1728 October 2017 REGISTERED OFFICE CHANGED ON 28/10/2017 FROM BRYN NEWYDD VIVOD LLANGOLLEN LL20 7LS WALES

View Document

28/10/1728 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOY DENTON

View Document

28/10/1728 October 2017 CESSATION OF JOY BERNADETTE DENTON AS A PSC

View Document

28/10/1728 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNY COPPOCK

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOY DENTON

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM BRYN NEWYDD VIVID LLANGOLLEN LL20 7LS WALES

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR JENNY COPPOCK

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW COPPOCK

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MRS JOY BERNADETTE DENTON

View Document

16/06/1616 June 2016 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