INFLUX DESIGN LIMITED

2 Hannington Road, London, SW4 0NA, England
StatusDISSOLVED
Company No.07437509
CategoryPrivate Limited Company
Incorporated11 Nov 2010
Age13 years, 7 months, 5 days
JurisdictionEngland Wales
Dissolution09 May 2023
Years1 year, 1 month, 7 days

SUMMARY

INFLUX DESIGN LIMITED is an dissolved private limited company with number 07437509. It was incorporated 13 years, 7 months, 5 days ago, on 11 November 2010 and it was dissolved 1 year, 1 month, 7 days ago, on 09 May 2023. The company address is 2 Hannington Road, London, SW4 0NA, England.



Company Fillings

Gazette dissolved compulsory

Date: 09 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-01

Officer name: Ms Samantha Dogmetchi

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2016

Action Date: 14 Dec 2016

Category: Address

Type: AD01

New address: 2 Hannington Road London SW4 0NA

Old address: 3 Abbotsleigh Road London SW16 1SW

Change date: 2016-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Dogmetchi

Termination date: 2016-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2014

Action Date: 11 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Elizabeth Simmonds

Termination date: 2014-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2013

Action Date: 11 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2012

Action Date: 11 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2011

Action Date: 11 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-11

Documents

View document PDF

Incorporation company

Date: 11 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLOTTE PROPERTIES (DOUGHTY STREET) LIMITED

34 DOUGHTY STREET,LONDON,WC1N 2AA

Number:02618037
Status:ACTIVE
Category:Private Limited Company

CLIVE TUTTON LIMITED

209 GREAT PRESTON ROAD,ISLE OF WIGHT,PO33 1AY

Number:01303648
Status:ACTIVE
Category:Private Limited Company

DONORS ACADEMY

PEEL HOUSE 30 THE DOWNS, UNIT 28,ALTRINCHAM,WA14 2PX

Number:11729925
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MARLOW MARQUEES LTD

UNIT C2A COMET STUDIOS DE HAVILLAND COURT,AMERSHAM,HP7 0PX

Number:07209170
Status:ACTIVE
Category:Private Limited Company

R E HILL PROPERTY SERVICES LIMITED

339 TWO MILE HILL ROAD,BRISTOL,BS15 1AN

Number:07176667
Status:ACTIVE
Category:Private Limited Company

SIZZLE SPORTS CAFE LTD

149C HATFIELD HOUSE LANE,SHEFFIELD,S5 6HX

Number:09845867
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