INFUSION 2002 LIMITED

16 Great Queen Street, London, WC2B 5DG, England
StatusDISSOLVED
Company No.04557387
CategoryPrivate Limited Company
Incorporated09 Oct 2002
Age21 years, 7 months, 8 days
JurisdictionEngland Wales
Dissolution04 Apr 2023
Years1 year, 1 month, 13 days

SUMMARY

INFUSION 2002 LIMITED is an dissolved private limited company with number 04557387. It was incorporated 21 years, 7 months, 8 days ago, on 09 October 2002 and it was dissolved 1 year, 1 month, 13 days ago, on 04 April 2023. The company address is 16 Great Queen Street, London, WC2B 5DG, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2020

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antonino Bartolo

Appointment date: 2019-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2020

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-30

Officer name: Francesco Gardin

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2018

Action Date: 18 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-01-18

Psc name: Eufingest Sa

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2018

Action Date: 18 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-01-18

Psc name: William Christopher Currie

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francesco Gardin

Appointment date: 2017-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Address

Type: AD01

Old address: 3rd Floor Castle Chambers 43 Castle Street Liverpool L2 9SH

Change date: 2017-01-19

New address: 16 Great Queen Street London WC2B 5DG

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-18

Officer name: Patrick Anthony Wall

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-18

Officer name: Iain Mcdonald

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Christopher Currie

Termination date: 2017-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 09 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 09 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 09 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-09

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 09 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-09

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jan 2013

Action Date: 23 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-23

Old address: the Lightwell 12-16 Laystall Street Clerkenwell London EC1R 4PF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Mcdonald

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Anthony Wall

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Christopher Currie

Documents

View document PDF

Termination director company with name

Date: 26 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alessandro Malacart

Documents

View document PDF

Termination director company with name

Date: 26 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Haresh Kanabar

Documents

View document PDF

Termination director company with name

Date: 26 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francesco Gardin

Documents

View document PDF

Termination secretary company with name

Date: 26 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Gordon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2011

Action Date: 09 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-09

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Francesco Gardin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2010

Action Date: 09 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-09

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Haresh Damodar Kanabar

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brainspark Services Limited

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alessandro Malacart

Documents

View document PDF

Gazette filings brought up to date

Date: 08 May 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2010

Action Date: 09 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-09

Documents

View document PDF

Change corporate director company with change date

Date: 06 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Brainspark Services Limited

Change date: 2009-10-01

Documents

View document PDF

Gazette notice compulsary

Date: 02 Feb 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/04 to 31/12/04

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 16/02/04 from: 22 great james street london WC1N 3ES

Documents

View document PDF

Legacy

Date: 10 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Feb 2003

Category: Capital

Type: 88(2)R

Description: Ad 21/10/02--------- £ si 999999@1=999999 £ ic 1/1000000

Documents

View document PDF

Incorporation company

Date: 09 Oct 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPC2014 LIMITED

THE GARDEN FLAT, ELMDALE ROAD,BRISTOL,BS8 1SH

Number:09360809
Status:ACTIVE
Category:Private Limited Company

DESIGN SOLUTIONS LIMITED

54 KEATS ROAD,COVENTRY,CV2 5LA

Number:06919761
Status:ACTIVE
Category:Private Limited Company

EZRA HATTON LIMITED

9 HIGH STREET,CORBY,NN17 3DE

Number:05090024
Status:ACTIVE
Category:Private Limited Company

GOLDELL LIMITED

VISION HOUSE,READING,RG10 9HJ

Number:09841981
Status:ACTIVE
Category:Private Limited Company

LITTLE TREE BABYCARE CO., LTD.

1ST FLOOR,LONDON,W8 6SA

Number:07597529
Status:ACTIVE
Category:Private Limited Company

TOLYMORE CONSULTING LIMITED

1 WORSLEY COURT,WORSLEY,M28 3NJ

Number:08869421
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