INFRAMATION LIMITED

C/O Ion 10 Queen St Place C/O Ion 10 Queen St Place, London, EC4R 1BE, England
StatusDISSOLVED
Company No.04581107
CategoryPrivate Limited Company
Incorporated04 Nov 2002
Age21 years, 8 months, 8 days
JurisdictionEngland Wales
Dissolution30 May 2023
Years1 year, 1 month, 13 days

SUMMARY

INFRAMATION LIMITED is an dissolved private limited company with number 04581107. It was incorporated 21 years, 8 months, 8 days ago, on 04 November 2002 and it was dissolved 1 year, 1 month, 13 days ago, on 30 May 2023. The company address is C/O Ion 10 Queen St Place C/O Ion 10 Queen St Place, London, EC4R 1BE, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2023

Action Date: 31 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hoxton Holdings Limited

Cessation date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrea Pignataro

Notification date: 2023-01-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045811070010

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045811070011

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045811070012

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045811070013

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045811070014

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045811070015

Documents

View document PDF

Legacy

Date: 20 Dec 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Capital

Type: SH19

Date: 2022-12-20

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 20 Dec 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/12/22

Documents

View document PDF

Resolution

Date: 20 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2022

Action Date: 16 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-16

Capital : 6 GBP

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 07 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 07 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 07 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 20 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 20 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 20 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jun 2021

Action Date: 10 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045811070015

Charge creation date: 2021-06-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jun 2021

Action Date: 10 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045811070014

Charge creation date: 2021-06-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jun 2021

Action Date: 10 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045811070013

Charge creation date: 2021-06-10

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2021

Action Date: 16 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045811070010

Charge creation date: 2021-02-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2021

Action Date: 16 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045811070011

Charge creation date: 2021-02-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2021

Action Date: 16 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045811070012

Charge creation date: 2021-02-16

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 19 Jan 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 19 Jan 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hamilton Matthews

Termination date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-17

Old address: C/O Ion, 3rd Floor, One New Change, London, EC4M 9AF England

New address: C/O Ion 10 Queen St Place 2nd Floor London EC4R 1BE

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Frederick Gomer

Termination date: 2019-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kunal Gullapalli

Appointment date: 2019-11-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 04 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 04 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-03

Old address: 10 Queen Street Place London EC4R 1BE

New address: C/O Ion, 3rd Floor, One New Change, London, EC4M 9AF

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 02 Oct 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 02 Oct 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 02 Oct 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 02 Oct 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045811070008

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045811070009

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045811070006

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045811070005

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045811070007

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045811070004

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045811070003

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045811070002

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 05 Oct 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Legacy

Date: 05 Oct 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Jun 2016

Category: Address

Type: AD03

New address: Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Legacy

Date: 23 Jul 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14

Documents

View document PDF

Legacy

Date: 23 Jul 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14

Documents

View document PDF

Legacy

Date: 23 Jul 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Move registers to registered office company with new address

Date: 12 Jun 2015

Category: Address

Type: AD04

New address: 10 Queen Street Place London EC4R 1BE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2015

Action Date: 21 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-21

Old address: 80 Strand London WC2R 0RL

New address: 10 Queen Street Place London EC4R 1BE

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 30 Sep 2014

Category: Address

Type: AD02

Old address: Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom

New address: Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW

Documents

View document PDF

Move registers to sail company with new address

Date: 29 Sep 2014

Category: Address

Type: AD03

New address: Finsgate 5-7 Cranwood Street London EC1V 9EE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2014

Action Date: 11 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-11

Officer name: Hamilton Matthews

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2014

Action Date: 11 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-11

Officer name: Mr Jonathan Frederick Gomer

Documents

View document PDF

Resolution

Date: 14 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 12 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045811070006

Documents

View document PDF

Mortgage create with deed with charge number

Date: 12 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045811070007

Documents

View document PDF

Mortgage create with deed with charge number

Date: 12 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045811070008

Documents

View document PDF

Mortgage create with deed with charge number

Date: 12 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045811070009

Documents

View document PDF

Termination secretary company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison Fortescue

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Feb 2014

Action Date: 11 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-11

Old address: Number One Southwark Bridge London SE1 9HL

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045811070002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045811070003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045811070004

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045811070005

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Sep 2013

Category: Capital

Type: SH10

Documents

View document PDF

Statement of companys objects

Date: 09 Sep 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 09 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

DOMINIC MURPHY & CO. REAL ESTATE LIMITED

YOXALL HOUSE 66 YOXALL ROAD,SOLIHULL,B90 3RP

Number:08791905
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL HEALTHCARE RESOURCING LIMITED

49 STATION ROAD,POLEGATE,BN26 6EA

Number:08455716
Status:ACTIVE
Category:Private Limited Company

K.K.S. (STAINLESS STEEL) CO. LIMITED

UNIT 1 (POSTAL ADDRESS UNIT 2),TRAFFORD PARK,M17 1HW

Number:08144592
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PARK SAFE LIMITED

SPENCER HOUSE 114 HIGH STREET,STOURBRIDGE,DY8 5QR

Number:11674863
Status:ACTIVE
Category:Private Limited Company

TEASDALE MARINE LTD

60 TURNEY ROAD,LONDON,SE21 8LU

Number:10929080
Status:ACTIVE
Category:Private Limited Company

THE CAMDEN BEVERAGE COMPANY LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:09280782
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source