INFOGRID LIMITED
Status | DISSOLVED |
Company No. | 07383325 |
Category | Private Limited Company |
Incorporated | 21 Sep 2010 |
Age | 13 years, 7 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 15 May 2022 |
Years | 1 year, 11 months, 19 days |
SUMMARY
INFOGRID LIMITED is an dissolved private limited company with number 07383325. It was incorporated 13 years, 7 months, 12 days ago, on 21 September 2010 and it was dissolved 1 year, 11 months, 19 days ago, on 15 May 2022. The company address is 9 Ensign House Admirals Way 9 Ensign House Admirals Way, London, E14 9XQ.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 15 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2021
Action Date: 27 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-27
Old address: 30 Carlton Avenue West Wembley Middlesex HA0 3QU England
New address: 9 Ensign House Admirals Way Marsh Wall London E14 9XQ
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 27 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 27 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type unaudited abridged
Date: 20 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 04 Dec 2020
Action Date: 14 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-14
Documents
Change to a person with significant control
Date: 19 Nov 2020
Action Date: 12 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-12
Psc name: Ms Sree Vani Pulicherla
Documents
Change to a person with significant control
Date: 19 Nov 2020
Action Date: 12 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Chandra Sekhara Velpula
Change date: 2020-11-12
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2019
Action Date: 14 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-14
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-14
Documents
Confirmation statement with no updates
Date: 26 Sep 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Accounts with accounts type total exemption full
Date: 29 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Change person director company with change date
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Chandra Velpula
Change date: 2017-09-25
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2016
Action Date: 16 Feb 2016
Category: Address
Type: AD01
New address: 30 Carlton Avenue West Wembley Middlesex HA0 3QU
Change date: 2016-02-16
Old address: 4 Ash Walk Wembley Middlesex HA0 3QN
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 21 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-21
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 21 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-21
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 13 Jan 2014
Action Date: 13 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-13
Old address: 409 Cutmore Ropeworks 1 Arboretum Place Barking Essex IG11 7GS England
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 24 Jan 2013
Action Date: 24 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-24
Old address: 40 Winter Avenue London E6 1NY England
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 21 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-21
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change registered office address company with date old address
Date: 20 Feb 2012
Action Date: 20 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-20
Old address: 307 Cutmore 1 Arboretum Place Barking Essex IG11 7GS England
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 21 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-21
Documents
Some Companies
54 ROWLEY GARDENS,LONDON,N4 1HJ
Number: | 10244045 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BATH MEWS,CHELTENHAM,GL53 7HL
Number: | 05241139 |
Status: | ACTIVE |
Category: | Private Limited Company |
DARREN TAYLOR PHOTOGRAPHY LIMITED
STUDIO 512/513 THE CUSTARD FACTORY,BIRMINGHAM,B9 4DP
Number: | 09676354 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDUSTRIAL CLEANING SOLUTIONS LIMITED
PAVILION BUSINESS CENTRE STANNINGLEY ROAD,PUDSEY,LS28 6NB
Number: | 06489635 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 40, MYRDALE LODGR FLAT 40, MYRDALE LODGE,LONDON,NW2 6FA
Number: | 11474404 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 HIGH STREET,BROMLEY,BR1 1EA
Number: | 03778493 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |