INFOSEC GLOBAL SERVICES LTD

Company Documents

DateDescription
25/06/1925 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/04/199 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/04/191 April 2019 APPLICATION FOR STRIKING-OFF

View Document

27/03/1927 March 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 PREVSHO FROM 31/05/2019 TO 28/02/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/08/188 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

08/07/188 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 9 BROCKHAM DRIVE ILFORD ESSEX IG2 6QW

View Document

15/08/1715 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLI KHAN

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/07/1619 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/06/1525 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/01/1527 January 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

26/01/1526 January 2015 PREVSHO FROM 30/06/2014 TO 31/05/2014

View Document

27/06/1427 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM C/O ATASAN & CO 4 TYSSEN STREET LONDON E8 2FJ ENGLAND

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 121 FIRST FLOOR STOKE NEWINGTON ROAD STOKE NEWINGTON LONDON N16 8BT

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR PELIN BOZAT

View Document

06/09/136 September 2013 DIRECTOR APPOINTED MRS PELIN BOZAT

View Document

11/07/1311 July 2013 REGISTERED OFFICE CHANGED ON 11/07/2013 FROM 9 BROCKHAM DRIVE LONDON IG2 6QW ENGLAND

View Document

25/06/1325 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information