INFOGRID LIMITED

9 Ensign House Admirals Way 9 Ensign House Admirals Way, London, E14 9XQ
StatusDISSOLVED
Company No.07383325
CategoryPrivate Limited Company
Incorporated21 Sep 2010
Age13 years, 7 months, 12 days
JurisdictionEngland Wales
Dissolution15 May 2022
Years1 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

Gazette dissolved liquidation

Date: 15 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 15 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 21 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AYALA-UK LTD

54 ROWLEY GARDENS,LONDON,N4 1HJ

Number:10244045
Status:ACTIVE
Category:Private Limited Company

CHANTRY COURT WESTBURY LTD

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

OPERA & TAX LTD

FLAT 40, MYRDALE LODGR FLAT 40, MYRDALE LODGE,LONDON,NW2 6FA

Number:11474404
Status:ACTIVE
Category:Private Limited Company

THE WORLD CHILDREN'S FUND

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)

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