INFINITY APPLICATIONS LIMITED
Status | DISSOLVED |
Company No. | 09220096 |
Category | Private Limited Company |
Incorporated | 16 Sep 2014 |
Age | 9 years, 7 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 13 Jun 2023 |
Years | 10 months, 20 days |
SUMMARY
INFINITY APPLICATIONS LIMITED is an dissolved private limited company with number 09220096. It was incorporated 9 years, 7 months, 17 days ago, on 16 September 2014 and it was dissolved 10 months, 20 days ago, on 13 June 2023. The company address is Purnells Purnells, Penryn, TR10 9EP, Cornwall.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 13 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Apr 2022
Action Date: 22 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-02-22
Documents
Liquidation voluntary declaration of solvency
Date: 16 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2021
Action Date: 15 Mar 2021
Category: Address
Type: AD01
New address: Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP
Old address: First Floor, Telecom House 125- 135 Preston Road Brighton BN1 6AF England
Change date: 2021-03-15
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 27 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-27
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 27 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-27
Documents
Change account reference date company current extended
Date: 28 Oct 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA01
New date: 2019-10-31
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 28 Dec 2018
Action Date: 27 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-27
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 08 Oct 2018
Action Date: 16 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-16
Documents
Change person director company with change date
Date: 03 Oct 2018
Action Date: 03 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-03
Officer name: Miss Sherral Afuah Spence
Documents
Change person director company with change date
Date: 03 Oct 2018
Action Date: 03 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-03
Officer name: Ms Charmaine Distant
Documents
Notification of a person with significant control
Date: 03 Oct 2018
Action Date: 25 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sherelle Spence
Notification date: 2017-10-25
Documents
Change to a person with significant control
Date: 03 Oct 2018
Action Date: 25 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-25
Psc name: Ms Charmaine Distant
Documents
Accounts with accounts type total exemption full
Date: 18 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2018
Action Date: 11 Apr 2018
Category: Address
Type: AD01
Old address: Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA
New address: First Floor, Telecom House 125- 135 Preston Road Brighton BN1 6AF
Change date: 2018-04-11
Documents
Change person director company with change date
Date: 26 Oct 2017
Action Date: 26 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Sherral Afuah
Change date: 2017-10-26
Documents
Appoint person director company with name date
Date: 26 Oct 2017
Action Date: 25 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Sherral Afuah
Appointment date: 2017-10-25
Documents
Change person director company with change date
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-11
Officer name: Charmain Distant
Documents
Change to a person with significant control
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-11
Psc name: Ms Charmain Distant
Documents
Confirmation statement with updates
Date: 29 Sep 2017
Action Date: 16 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-16
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Termination director company with name termination date
Date: 22 Nov 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-31
Officer name: Jaimin Spence
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 16 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-16
Documents
Appoint person director company with name date
Date: 15 Nov 2016
Action Date: 15 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-15
Officer name: Mr Jaimin Spence
Documents
Accounts with accounts type dormant
Date: 31 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Termination director company with name termination date
Date: 26 Feb 2016
Action Date: 24 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-24
Officer name: Jaimin Spence
Documents
Gazette filings brought up to date
Date: 16 Dec 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 16 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-16
Documents
Appoint person director company with name
Date: 21 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Charmain Distant
Documents
Appoint person director company with name
Date: 21 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jaimin Spence
Documents
Some Companies
300 ST MARY'S ROAD,LIVERPOOL,L19 0NQ
Number: | 10325877 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BRENNAN HERRIOTT & CO,HOVE,BN3 3YP
Number: | 08913488 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 SOUTHWARK BRIDGE ROAD,LONDON,SE1 0AS
Number: | 04143079 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOTHERSON INNOVATIONS COMPANY LIMITED
35 GREAT ST. HELEN'S,LONDON,EC3A 6AP
Number: | 09877285 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 FOXWELL STREET,LONDON,SE4 2DX
Number: | 11483262 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 FALMOUTH CLOSE,CAMBERLEY,GU15 1EA
Number: | 07297011 |
Status: | ACTIVE |
Category: | Private Limited Company |