INFOTECH PRO LTD

PO BOX 5046 PO BOX 5046, Slough, SL1 0QJ, United Kingdom
StatusDISSOLVED
Company No.09676173
CategoryPrivate Limited Company
Incorporated08 Jul 2015
Age8 years, 10 months, 24 days
JurisdictionEngland Wales
Dissolution15 Feb 2022
Years2 years, 3 months, 14 days

SUMMARY

INFOTECH PRO LTD is an dissolved private limited company with number 09676173. It was incorporated 8 years, 10 months, 24 days ago, on 08 July 2015 and it was dissolved 2 years, 3 months, 14 days ago, on 15 February 2022. The company address is PO BOX 5046 PO BOX 5046, Slough, SL1 0QJ, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 15 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2021

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Address

Type: AD01

New address: PO Box 5046 PO Box 5046 PO Box 5046 Slough SL1 0QJ

Change date: 2020-06-19

Old address: 83 Ducie Street Manchester 83 Ducie Street Manchester M1 2JQ England

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2020

Action Date: 22 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mitrea Suceveanu

Change date: 2020-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2020

Action Date: 22 May 2020

Category: Address

Type: AD01

New address: 83 Ducie Street Manchester 83 Ducie Street Manchester M1 2JQ

Change date: 2020-05-22

Old address: 3rd Floor 86-90 Paul Street London EC2A 4NE England

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Mitrea Suceveanu

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Resolution

Date: 09 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 25 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alessandro Romano

Termination date: 2018-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-01

Officer name: Alessandro Romano

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mr Mitrea Suceveanu

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jun 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Small Business Accounting Sba Limited

Termination date: 2018-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2018

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alessandro Romano

Appointment date: 2017-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2018

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-15

Officer name: John Noah Green

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Viorica Suceveanu

Termination date: 2018-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2018

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Noah Green

Appointment date: 2015-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Noah Green

Termination date: 2018-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-15

Officer name: Ms Viorica Suceveanu

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-15

Officer name: Viorica Suceveanu

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2018

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-15

Psc name: Viorica Suceveanu

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Noah Green

Appointment date: 2018-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2018

Action Date: 30 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2018

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-15

Officer name: John Noah Green

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2018

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-15

Officer name: Ms Viorica Suceveanu

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2018

Action Date: 15 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-15

Psc name: John Noah Green

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2018

Action Date: 15 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Viorica Suceveanu

Notification date: 2017-12-15

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 05 Dec 2017

Action Date: 30 Jul 2016

Category: Accounts

Type: AAMD

Made up date: 2016-07-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Nov 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Small Business Accounting Sba Limited

Appointment date: 2017-10-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-11-24

Officer name: Small Business Accounting Sba Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Small Business Accounting Sba Limited

Termination date: 2017-11-24

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Nov 2017

Action Date: 15 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-10-15

Officer name: Small Business Accounting Sba Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Laura Mezdria

Termination date: 2017-11-23

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Nov 2017

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-10-15

Officer name: Small Business Accounting Sba Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Oct 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2017

Action Date: 30 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Oct 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-09-15

Officer name: Ms Laura Mezdria

Documents

View document PDF

Change to a person with significant control

Date: 01 Oct 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-01

Psc name: Mr Radu Cosmin Suceveanu

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-16

Old address: 4th Floor 4th Floor 86-90 Paul Street London EC2A 4NE England

New address: 3rd Floor 86-90 Paul Street London EC2A 4NE

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Apr 2017

Action Date: 30 Jul 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-07-30

Documents

View document PDF

Resolution

Date: 19 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2016

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-08

Officer name: Mr John Noah Green

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2016

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-15

Officer name: John Noah Green

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Address

Type: AD01

New address: 4th Floor 4th Floor 86-90 Paul Street London EC2A 4NE

Change date: 2016-12-12

Old address: 28 Ruscoe Road 28 Ruscoe Road London E16 1JB England

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-01

Officer name: Mr Mitrea Suceveanu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Address

Type: AD01

Old address: 4th Floor 86-90 Paul Street London EC2A 4NE United Kingdom

Change date: 2016-11-14

New address: 28 Ruscoe Road 28 Ruscoe Road London E16 1JB

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2016

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-08

Officer name: Radu Cosmin Suceveanu

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2016

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-08

Officer name: Mr Mitrea Suceveanu

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2016

Action Date: 17 May 2016

Category: Address

Type: AD01

New address: 4th Floor 86-90 Paul Street London EC2A 4NE

Old address: 8 the Parks Newton-Le-Willows Merseyside WA12 0JQ England

Change date: 2016-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Address

Type: AD01

New address: 8 the Parks Newton-Le-Willows Merseyside WA12 0JQ

Old address: Unit 5B 12 Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA England

Change date: 2016-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Address

Type: AD01

Old address: 4th Floor, 86-90 Paul Street London EC2A 4NE England

Change date: 2015-10-14

New address: Unit 5B 12 Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Address

Type: AD01

Old address: Unit 5B Admiral Court 12 Cheshire Avenue Cheshire Business Park Northwich Cheshire CW9 7UA England

Change date: 2015-10-14

New address: Unit 5B 12 Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2015

Action Date: 23 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-23

Old address: 4th Floor 86-90 Paul Street London EC2A 4NE England

New address: Unit 5B Admiral Court 12 Cheshire Avenue Cheshire Business Park Northwich Cheshire CW9 7UA

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Radu Cosmin Suceveanu

Change date: 2015-09-01

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Radu Cosmin Seceveanu

Change date: 2015-08-10

Documents

View document PDF

Incorporation company

Date: 08 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOLD ACCOMMODATION LTD

1-7 EBERLE STREET,LIVERPOOL,L2 2AG

Number:08636132
Status:ACTIVE
Category:Private Limited Company

CRYPTONOMIA TRADE LTD

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:11090968
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FFERYLLFA TYCROES CYF

TYCROES PHARMACY 5A PENYGARN ROAD,AMMANFORD,SA18 3NY

Number:09270035
Status:ACTIVE
Category:Private Limited Company

LINK FINANCIAL LIMITED

CAMELFORD HOUSE,LONDON,SE1 7TP

Number:03504939
Status:ACTIVE
Category:Private Limited Company

PERKINELMER LIMITED

CHALFONT ROAD,BEACONSFIELD,HP9 2FX

Number:03758366
Status:ACTIVE
Category:Private Limited Company

THIS WEEK MEDIA LIMITED

74 BRENDA GAUTREY WAY,CAMBRIDGE,CB24 8XW

Number:09459867
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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