INFOMOLE LTD
Status | DISSOLVED |
Company No. | 06260989 |
Category | Private Limited Company |
Incorporated | 29 May 2007 |
Age | 17 years, 17 days |
Jurisdiction | England Wales |
Dissolution | 07 Apr 2020 |
Years | 4 years, 2 months, 8 days |
SUMMARY
INFOMOLE LTD is an dissolved private limited company with number 06260989. It was incorporated 17 years, 17 days ago, on 29 May 2007 and it was dissolved 4 years, 2 months, 8 days ago, on 07 April 2020. The company address is 11 Hanover Court 11 Hanover Court, Woking, GU22 7UX, Surrey, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 Apr 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Jan 2020
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 15 Nov 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 29/05/2017
Documents
Legacy
Date: 15 Nov 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 08/06/2019
Documents
Legacy
Date: 15 Nov 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 29/05/2018
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2019
Action Date: 24 Jul 2019
Category: Address
Type: AD01
Old address: 6 Cowdray Park Fareham Hampshire PO14 3SA
Change date: 2019-07-24
New address: 11 Hanover Court Midhope Road Woking Surrey GU22 7UX
Documents
Confirmation statement with no updates
Date: 08 Jun 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 05 Oct 2018
Action Date: 20 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Elizabeth Louise Winspear
Change date: 2018-06-20
Documents
Change person secretary company with change date
Date: 26 Jun 2018
Action Date: 16 Jun 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-06-16
Officer name: Dr Nigel Robert Winspear
Documents
Change person director company with change date
Date: 26 Jun 2018
Action Date: 16 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-16
Officer name: Elizabeth Louise Winspear
Documents
Confirmation statement with no updates
Date: 02 Jun 2018
Action Date: 29 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-29
Documents
Change person secretary company with change date
Date: 01 Jun 2018
Action Date: 13 Apr 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Dr Nigel Robert Winspear
Change date: 2018-04-13
Documents
Change person director company with change date
Date: 01 Jun 2018
Action Date: 13 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Louise Winspear
Change date: 2018-04-13
Documents
Appoint person secretary company with name date
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-01-16
Officer name: Dr Nigel Robert Winspear
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement
Date: 07 Jun 2017
Action Date: 29 May 2017
Category: Confirmation-statement
Type: CS01
Original description: 29/05/17 Statement of Capital gbp 100
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2016
Action Date: 29 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-29
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2015
Action Date: 29 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-29
Documents
Termination secretary company with name termination date
Date: 12 Apr 2015
Action Date: 05 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nigel Robert Winspear
Termination date: 2015-04-05
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2014
Action Date: 29 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-29
Documents
Change person director company with change date
Date: 21 Jun 2014
Action Date: 15 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-15
Officer name: Elizabeth Louise Winspear
Documents
Change person secretary company with change date
Date: 21 Jun 2014
Action Date: 15 Oct 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Doctor Nigel Robert Winspear
Change date: 2013-10-15
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2013
Action Date: 29 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-29
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 05 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Winspear
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2012
Action Date: 29 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-29
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2011
Action Date: 29 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-29
Documents
Accounts with accounts type total exemption small
Date: 08 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts amended with made up date
Date: 15 Feb 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AAMD
Made up date: 2010-03-31
Documents
Accounts amended with made up date
Date: 14 Jan 2011
Action Date: 31 Mar 2009
Category: Accounts
Type: AAMD
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 11 Jul 2010
Action Date: 11 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-11
Old address: Hornhatch Farm Rices Corner New Road Shalford Guildford Surrey GU4 8HS
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2010
Action Date: 29 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-29
Documents
Change person director company with change date
Date: 20 Jun 2010
Action Date: 29 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-29
Officer name: Elizabeth Louise Winspear
Documents
Change person director company with change date
Date: 20 Jun 2010
Action Date: 29 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-29
Officer name: Doctor Nigel Robert Winspear
Documents
Change person director company with change date
Date: 12 Jun 2010
Action Date: 06 May 2008
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2008-05-06
Officer name: Doctor Nigel Robert Winspear
Documents
Change person director company with change date
Date: 12 Jun 2010
Action Date: 06 May 2008
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Louise Winspear
Change date: 2008-05-06
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 11 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 22/10/2008 from the estates office, tangley lane wonersh guildford GU5 0PT
Documents
Legacy
Date: 02 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/08; full list of members; amend
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/08; full list of members
Documents
Legacy
Date: 23 Jun 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / nigel winspear / 06/05/2008
Documents
Legacy
Date: 23 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / elizabeth winspear / 06/05/2008
Documents
Legacy
Date: 29 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/08 to 31/03/08
Documents
Some Companies
BLACK BUTTER MUSIC PUBLISHING LIMITED
C/O YM&U BUSINESS MANAGEMENT LIMITED, 180 GREAT PORTLAND STREET,LONDON,W1W 5QZ
Number: | 08301435 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BAEUCHAMP COURT,BARNETT,EN5 5TZ
Number: | 08992144 |
Status: | ACTIVE |
Category: | Private Limited Company |
JANE MORGAN MANAGEMENT LIMITED
MERCURY HOUSE 19-21,MARLOW,SL7 3HN
Number: | 02530470 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSRIDGE HOUSE,WESTCLIFF-ON-SEA,SS0 9PE
Number: | 00912298 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAC TECHNICAL SOLUTIONS LIMITED
ARROWSMITH COURT,BROADSTONE,BH18 8AT
Number: | 10646810 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 MEDWAY DRIVE,WELLINGBOROUGH,NN8 5WZ
Number: | 11142782 |
Status: | ACTIVE |
Category: | Private Limited Company |