INFI GENIUS LIMITED

33 Holmesdale Avenue, Redhill, RH1 2PB, England
StatusDISSOLVED
Company No.07615147
CategoryPrivate Limited Company
Incorporated27 Apr 2011
Age13 years, 1 month, 21 days
JurisdictionEngland Wales
Dissolution08 Mar 2022
Years2 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

View document PDF

Dissolution voluntary strike off suspended

Date: 17 Aug 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 27 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONRAD (BERKELEY) LIMITED

SUITES D&E WINDRUSH COURT,ABINGDON,OX14 1SY

Number:10969392
Status:ACTIVE
Category:Private Limited Company

HASCO HYDRAULICS LIMITED

C/O HYQUIP LTD, NEW BRUNSWICK,BOLTON,BL6 7JB

Number:05625900
Status:ACTIVE
Category:Private Limited Company

OSOB EDUCATION LTD

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

SHELGARD HOMES LIMITED

BLAKESMEAD PARSONAGE LANE,CHELMSFORD,CM3 4SU

Number:11762555
Status:ACTIVE
Category:Private Limited Company

STOREFIELD AGGREGATES LIMITED

FURNACE PARK OLD TELFORD WAY,KETTERING,NN16 8UN

Number:06908177
Status:ACTIVE
Category:Private Limited Company

TKPC2 LIMITED

325-327 OLDFIELD LANE NORTH,GREENFORD,UB6 0FX

Number:06885569
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