INFINUS LIMITED

Trusolv Limited, Grove House Trusolv Limited, Grove House, Southampton, SO14 3TJ, Hampshire
StatusDISSOLVED
Company No.09289715
CategoryPrivate Limited Company
Incorporated31 Oct 2014
Age9 years, 8 months, 8 days
JurisdictionEngland Wales
Dissolution16 Mar 2023
Years1 year, 3 months, 23 days

SUMMARY

INFINUS LIMITED is an dissolved private limited company with number 09289715. It was incorporated 9 years, 8 months, 8 days ago, on 31 October 2014 and it was dissolved 1 year, 3 months, 23 days ago, on 16 March 2023. The company address is Trusolv Limited, Grove House Trusolv Limited, Grove House, Southampton, SO14 3TJ, Hampshire.



Company Fillings

Gazette dissolved liquidation

Date: 16 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 16 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Nov 2022

Action Date: 19 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-18

Old address: Fortus Recovery Limited Grove House Meridians Cross Ocean Village, Southampton Hampshire SO14 3TJ England

New address: Trusolv Limited, Grove House Meridians Cross, Ocean Way Southampton Hampshire SO14 3TJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-02

Old address: Fortus Recovery Limited Grove House Meridians Crossocean Way Southampton Hampshire SO14 3TJ England

New address: Fortus Recovery Limited Grove House Meridians Cross Ocean Village, Southampton Hampshire SO14 3TJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-27

Old address: Fortus Recovery Limited, Grove House Meridians Crossocean Way Southampton Hampshire SO14 3TJ

New address: Fortus Recovery Limited Grove House Meridians Crossocean Way Southampton Hampshire SO14 3TJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-02

Old address: 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ England

New address: Fortus Recovery Limited, Grove House Meridians Crossocean Way Southampton Hampshire SO14 3TJ

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 26 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Oct 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA01

Made up date: 2021-10-31

New date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-14

Psc name: Mr Timothy John Warren

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-19

Officer name: Mr Timothy John Warren

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-12

Old address: 6 Manor Mews Bridge Street St. Ives Cambridgeshire PE27 5UW

New address: 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Incorporation company

Date: 31 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMPBELL SHAW CONSULTING LIMITED

16 GREENDYKES ROAD,DUNDEE,DD4 7NA

Number:SC430183
Status:ACTIVE
Category:Private Limited Company

FABRIZIO VITI LTD

29 COURTENAY ROAD,BRISTOL,BS31 1JU

Number:09864586
Status:ACTIVE
Category:Private Limited Company
Number:CE002892
Status:ACTIVE
Category:Charitable Incorporated Organisation

KAD TRANS LTD

FLAT 4, 20A,WESTON-SUPER-MARE,BS23 3QZ

Number:10873811
Status:ACTIVE
Category:Private Limited Company

LONDON WINE CENTRE LTD

37 SIDNEY STREET,LONDON,E1 2HH

Number:10317762
Status:ACTIVE
Category:Private Limited Company

THE DAPPER HOUSE LTD

23 CARTER AVENUE,KETTERING,NN14 1LY

Number:11191466
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