INFINITY ARCHITECTS LIMITED

Company Documents

DateDescription
08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

09/07/219 July 2021 Application to strike the company off the register

View Document

29/06/2129 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CESSATION OF AOIFE O'GORMAN AS A PSC

View Document

10/12/1810 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBER CASANOVAS RUFFLES LIMITED

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR CHRISTOPHER ALAN JONES

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1812 June 2018 CURREXT FROM 31/12/2017 TO 30/06/2018

View Document

06/01/186 January 2018 CESSATION OF MARK AARON SAVIN AS A PSC

View Document

06/01/186 January 2018 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARK SAVIN

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/12/1519 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/12/1422 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED AOIFE O'GORMAN

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 32 HOSPITAL ROAD BURY ST EDMUNDS SUFFOLK IP33 3JU ENGLAND

View Document

03/12/133 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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