INFINIX TECH LTD

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Compulsory strike-off action has been discontinued

View Document

31/05/2331 May 2023 Compulsory strike-off action has been discontinued

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/05/227 May 2022 Registered office address changed from 115 London Road Morden SM4 5HP England to 229 Botwell Lane Hayes UB3 2AW on 2022-05-07

View Document

07/05/227 May 2022 Notification of Ivone De Jesus Dos Santos as a person with significant control on 2022-05-07

View Document

07/05/227 May 2022 Cessation of Leonor Fernandes as a person with significant control on 2022-05-07

View Document

07/05/227 May 2022 Appointment of Miss Ivone De Jesus Dos Santos as a director on 2022-05-07

View Document

07/05/227 May 2022 Termination of appointment of Leonor Fernandes as a director on 2022-05-07

View Document

07/05/227 May 2022 Registered office address changed from 229 Botwell Lane Hayes UB3 2AW England to 229 Botwell Lane Hayes UB3 2AW on 2022-05-07

View Document

19/02/2219 February 2022 Compulsory strike-off action has been discontinued

View Document

19/02/2219 February 2022 Compulsory strike-off action has been discontinued

View Document

18/02/2218 February 2022 Notification of Leonor Fernandes as a person with significant control on 2022-01-01

View Document

18/02/2218 February 2022 Appointment of Ms Leonor Fernandes as a director on 2022-01-01

View Document

18/02/2218 February 2022 Termination of appointment of Christophe Moise Jean Denis as a director on 2022-01-01

View Document

18/02/2218 February 2022 Confirmation statement made on 2021-10-28 with updates

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

18/02/2218 February 2022 Cessation of Christophe Moise Jean Denis as a person with significant control on 2022-01-01

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

22/12/2022 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE MOISE JEAN DENIS / 22/12/2020

View Document

15/12/2015 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHE MOISE JEAN DENIS

View Document

15/12/2015 December 2020 CESSATION OF FAISAL MEHMOOD AS A PSC

View Document

15/12/2015 December 2020 APPOINTMENT TERMINATED, DIRECTOR FAISAL MEHMOOD

View Document

30/11/2030 November 2020 REGISTERED OFFICE CHANGED ON 30/11/2020 FROM 7 TORREY DRIVE LONDON SW9 7ET ENGLAND

View Document

17/11/2017 November 2020 REGISTERED OFFICE CHANGED ON 17/11/2020 FROM 101B MITCHAM LANE LONDON SW16 6LY ENGLAND

View Document

17/11/2017 November 2020 DIRECTOR APPOINTED MR CHRISTOPHE MOISE JEAN DENIS

View Document

28/10/2028 October 2020 APPOINTMENT TERMINATED, DIRECTOR JAHANGIR KHAN

View Document

28/10/2028 October 2020 REGISTERED OFFICE CHANGED ON 28/10/2020 FROM 16 LINDEN ROAD LUTON LU4 9GH ENGLAND

View Document

28/10/2028 October 2020 DIRECTOR APPOINTED MR FAISAL MEHMOOD

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES

View Document

28/10/2028 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAISAL MEHMOOD

View Document

28/10/2028 October 2020 CESSATION OF JAHANGIR KHAN AS A PSC

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/07/206 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAHANGIR KHAN

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

06/07/206 July 2020 CESSATION OF ALTAF HUSSAIN MOSA AS A PSC

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MR JAHANGIR KHAN

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR ALTAF MOSA

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR NAUMAN SIDDIQUI

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR ALTAF HUSSAIN MOSA

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM 115 LONDON ROAD MORDEN SURREY SM4 5HP

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR JAHANGIR KHAN

View Document

08/06/208 June 2020 CESSATION OF JAHANGIR KHAN AS A PSC

View Document

08/06/208 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALTAF HUSSAIN MOSA

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR NAUMAN AHMED SIDDIQUI

View Document

28/08/1928 August 2019 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