INFORALGO SUPPORT SERVICES LIMITED

Suite 4, 19 York Street, Stourport-On-Severn, DY13 9EH, England
StatusDISSOLVED
Company No.03471894
CategoryPrivate Limited Company
Incorporated26 Nov 1997
Age26 years, 6 months, 20 days
JurisdictionEngland Wales
Dissolution04 Dec 2018
Years5 years, 6 months, 12 days

SUMMARY

INFORALGO SUPPORT SERVICES LIMITED is an dissolved private limited company with number 03471894. It was incorporated 26 years, 6 months, 20 days ago, on 26 November 1997 and it was dissolved 5 years, 6 months, 12 days ago, on 04 December 2018. The company address is Suite 4, 19 York Street, Stourport-on-severn, DY13 9EH, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Dec 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Sep 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Sep 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Stephen Peet

Termination date: 2018-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2017

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Inforalgo Information Technology Ltd

Change date: 2017-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-03

Old address: Modern Accountancy, 100 Pure Offices Plato Close Tachbrook Park Leamington Spa Warwickshire CV34 6WE England

New address: Suite 4, 19 York Street Stourport-on-Severn DY13 9EH

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Address

Type: AD01

Old address: 131 Lincoln Road North Acocks Green Birmingham B27 6RT

New address: Modern Accountancy, 100 Pure Offices Plato Close Tachbrook Park Leamington Spa Warwickshire CV34 6WE

Change date: 2016-11-18

Documents

View document PDF

Change account reference date company current extended

Date: 18 Nov 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gareth William Morgan Jones

Termination date: 2016-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Greg Stanley Johnson

Termination date: 2016-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Howard Woodley Sears

Appointment date: 2016-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jordan Oliver Luke Ambrose

Appointment date: 2016-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Stephen Peet

Appointment date: 2016-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2016

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 26 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 26 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2011

Action Date: 26 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2010

Action Date: 26 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2009

Action Date: 26 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director stuart maxwell ager logged form

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul walshe

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director alan hadley

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stuart ager

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2007

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2006

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 17 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 31 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 07 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 07 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 1999

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Legacy

Date: 22 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/98; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/98 to 31/01/99

Documents

View document PDF

Resolution

Date: 29 Sep 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 22 Jan 1998

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 16 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 15 Jan 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed careersouth LIMITED\certificate issued on 16/01/98

Documents

View document PDF

Legacy

Date: 15 Jan 1998

Category: Address

Type: 287

Description: Registered office changed on 15/01/98 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Legacy

Date: 15 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jan 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 26 Nov 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B-SAFE PROPERTY SERVICES LIMITED

PEARSON HOUSE STATION ROAD,PRESTON,PR5 6TN

Number:07501243
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BLACK UNICORN CULTURE LIMITED

HUCKLETREE SHOREDITCH, THE ALPHABETA BUILDING,LONDON,EC2A 1AH

Number:11293223
Status:ACTIVE
Category:Private Limited Company

CLEVEGATE PROPERTIES LTD

6 MOUNTSTEWART,BILLINGHAM,TS22 5QN

Number:11682127
Status:ACTIVE
Category:Private Limited Company

EARLSFIELD HOLIDAY CAMPS LTD

FOREST LODGE,WOKING,GU22 8NA

Number:10697373
Status:ACTIVE
Category:Private Limited Company

GUERRIERI LAWYERS LIMITED

THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW

Number:08799598
Status:ACTIVE
Category:Private Limited Company

RPSL LIMITED

41 DEVONSHIRE PLACE,,W1G 6JY

Number:01684658
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