INFINITY APPLICATIONS LIMITED

Purnells Purnells, Penryn, TR10 9EP, Cornwall
StatusDISSOLVED
Company No.09220096
CategoryPrivate Limited Company
Incorporated16 Sep 2014
Age9 years, 7 months, 17 days
JurisdictionEngland Wales
Dissolution13 Jun 2023
Years10 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

Gazette dissolved liquidation

Date: 13 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 13 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 16 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 16 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 08 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 21 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Charmain Distant

Documents

View document PDF

Appoint person director company with name

Date: 21 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jaimin Spence

Documents

View document PDF

Incorporation company

Date: 16 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GILLESPIE ENGINEERING LTD

300 ST MARY'S ROAD,LIVERPOOL,L19 0NQ

Number:10325877
Status:ACTIVE
Category:Private Limited Company

INFRACONSULT HOLDINGS LIMITED

C/O BRENNAN HERRIOTT & CO,HOVE,BN3 3YP

Number:08913488
Status:ACTIVE
Category:Private Limited Company

LIFEWAYS ISS LIMITED

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

SGG GROUP LTD

11 FOXWELL STREET,LONDON,SE4 2DX

Number:11483262
Status:ACTIVE
Category:Private Limited Company

SPEEDYROOM.COM LTD

9 FALMOUTH CLOSE,CAMBERLEY,GU15 1EA

Number:07297011
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