INFINITY SUITE LIMITED

Company Documents

DateDescription
30/08/1930 August 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/07/2019:LIQ. CASE NO.1

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM DEVONSHIRE HOUSE MANOR WAY BOREHAMWOOD HERTFORDSHIRE WD6 1QQ

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM C/O VALENTINE & CO GLADE HOUSE 52-54 CARTER LANE LONDON EC4V 5EF

View Document

02/10/182 October 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/07/2018:LIQ. CASE NO.1

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM C/O C/O VALENTINE & CO 5 STIRLING COURT YARD STIRLING WAY BOREHAMWOOD HERTFORDSHIRE WD6 2FX

View Document

22/11/1722 November 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/11/1722 November 2017 COURT ORDER INSOLVENCY:C.O. FOR REPLACEMENT LIQUIDATOR

View Document

18/09/1718 September 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/07/2017:LIQ. CASE NO.1

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EY

View Document

08/08/168 August 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/08/168 August 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/08/168 August 2016 STATEMENT OF AFFAIRS/4.19

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/04/168 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053274880001

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ELIAHU URINOV / 16/07/2015

View Document

03/09/153 September 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JONATHAN URINOV / 16/07/2015

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL URINOV / 20/08/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/04/1524 April 2015 CURREXT FROM 31/01/2015 TO 30/06/2015

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM 116 TOTTERIDGE LANE LONDON N20 8JH

View Document

14/08/1414 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

21/05/1421 May 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

16/07/1316 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR ELI COHEN

View Document

30/04/1330 April 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

21/02/1321 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

22/05/1222 May 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

06/03/126 March 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

03/06/113 June 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

24/01/1124 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

12/05/1012 May 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JONATHAN URINOV / 26/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELI COHEN / 26/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL URINOV / 26/03/2010

View Document

08/04/098 April 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

22/01/0922 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

30/01/0830 January 2008 RETURN MADE UP TO 10/01/08; NO CHANGE OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

09/12/069 December 2006 NEW DIRECTOR APPOINTED

View Document

09/12/069 December 2006 NEW DIRECTOR APPOINTED

View Document

09/12/069 December 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

24/08/0524 August 2005 REGISTERED OFFICE CHANGED ON 24/08/05 FROM: 116 TOTTERIDGE LANE LONDON N20 8JH

View Document

24/08/0524 August 2005 NEW SECRETARY APPOINTED

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 SECRETARY RESIGNED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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