INFINUS LIMITED
Status | DISSOLVED |
Company No. | 09289715 |
Category | Private Limited Company |
Incorporated | 31 Oct 2014 |
Age | 9 years, 8 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2023 |
Years | 1 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
Liquidation voluntary members return of final meeting
Date: 16 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
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
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
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
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
Liquidation voluntary declaration of solvency
Date: 26 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
CAMPBELL SHAW CONSULTING LIMITED
16 GREENDYKES ROAD,DUNDEE,DD4 7NA
Number: | SC430183 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 COURTENAY ROAD,BRISTOL,BS31 1JU
Number: | 09864586 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE002892 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
FLAT 4, 20A,WESTON-SUPER-MARE,BS23 3QZ
Number: | 10873811 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 SIDNEY STREET,LONDON,E1 2HH
Number: | 10317762 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 CARTER AVENUE,KETTERING,NN14 1LY
Number: | 11191466 |
Status: | ACTIVE |
Category: | Private Limited Company |