INFI GENIUS LIMITED
Status | DISSOLVED |
Company No. | 07615147 |
Category | Private Limited Company |
Incorporated | 27 Apr 2011 |
Age | 13 years, 1 month, 21 days |
Jurisdiction | England Wales |
Dissolution | 08 Mar 2022 |
Years | 2 years, 3 months, 10 days |
SUMMARY
INFI GENIUS LIMITED is an dissolved private limited company with number 07615147. It was incorporated 13 years, 1 month, 21 days ago, on 27 April 2011 and it was dissolved 2 years, 3 months, 10 days ago, on 08 March 2022. The company address is 33 Holmesdale Avenue, Redhill, RH1 2PB, England.
Company Fillings
Gazette dissolved voluntary
Date: 08 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 17 Aug 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 14 Jul 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change account reference date company previous extended
Date: 05 Jul 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA01
New date: 2021-06-30
Made up date: 2021-04-30
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 17 Jul 2020
Action Date: 26 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-26
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 26 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-26
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Change to a person with significant control
Date: 10 Apr 2018
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-05
Psc name: Mrs Chhavi Sinha
Documents
Change to a person with significant control
Date: 09 Apr 2018
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Chhavi Sinha
Change date: 2018-04-05
Documents
Change to a person with significant control
Date: 09 Apr 2018
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-05
Psc name: Mr Aakash Raj
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2018
Action Date: 09 Apr 2018
Category: Address
Type: AD01
Old address: 118 Pulse Court Maxwell Road Romford RM7 0FG
Change date: 2018-04-09
New address: 33 Holmesdale Avenue Redhill RH1 2PB
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Chhavi Sinha
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Aakash Raj
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 27 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-27
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Appoint person director company with name date
Date: 27 Nov 2015
Action Date: 24 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-24
Officer name: Mrs Chhavi Sinha
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2015
Action Date: 27 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-27
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Change registered office address company with date old address
Date: 25 May 2014
Action Date: 25 May 2014
Category: Address
Type: AD01
Change date: 2014-05-25
Old address: Po Box RM7 0FG 118 118 Pulse Court Maxwell Road Romford England
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change person director company with change date
Date: 18 Jul 2013
Action Date: 17 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Aakash Raj
Change date: 2013-07-17
Documents
Change registered office address company with date old address
Date: 18 Jul 2013
Action Date: 18 Jul 2013
Category: Address
Type: AD01
Old address: 6 Wave Court Maxwell Road Romford RM7 0FA United Kingdom
Change date: 2013-07-18
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change person director company with change date
Date: 09 Aug 2012
Action Date: 09 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Aakash Raj
Change date: 2012-08-09
Documents
Change registered office address company with date old address
Date: 26 Jul 2012
Action Date: 26 Jul 2012
Category: Address
Type: AD01
Old address: 43 Wilmington Avenue Chiswick W4 3HA England
Change date: 2012-07-26
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2012
Action Date: 27 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-27
Documents
Some Companies
SUITES D&E WINDRUSH COURT,ABINGDON,OX14 1SY
Number: | 10969392 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HYQUIP LTD, NEW BRUNSWICK,BOLTON,BL6 7JB
Number: | 05625900 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5, 2ND FLOOR RED LION COURT RED LION COURT,HOUNSLOW,TW3 1JS
Number: | 09209815 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BLAKESMEAD PARSONAGE LANE,CHELMSFORD,CM3 4SU
Number: | 11762555 |
Status: | ACTIVE |
Category: | Private Limited Company |
FURNACE PARK OLD TELFORD WAY,KETTERING,NN16 8UN
Number: | 06908177 |
Status: | ACTIVE |
Category: | Private Limited Company |
325-327 OLDFIELD LANE NORTH,GREENFORD,UB6 0FX
Number: | 06885569 |
Status: | ACTIVE |
Category: | Private Limited Company |