INFOTECH PRO LTD
Status | DISSOLVED |
Company No. | 09676173 |
Category | Private Limited Company |
Incorporated | 08 Jul 2015 |
Age | 8 years, 10 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 15 Feb 2022 |
Years | 2 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
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
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
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
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
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
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
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
Resolution
Date: 09 Sep 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Gazette filings brought up to date
Date: 27 Nov 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 19 Jan 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jan 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
1-7 EBERLE STREET,LIVERPOOL,L2 2AG
Number: | 08636132 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BLOOMSBURY WAY,LONDON,WC1A 2SE
Number: | 11090968 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
TYCROES PHARMACY 5A PENYGARN ROAD,AMMANFORD,SA18 3NY
Number: | 09270035 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMELFORD HOUSE,LONDON,SE1 7TP
Number: | 03504939 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHALFONT ROAD,BEACONSFIELD,HP9 2FX
Number: | 03758366 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 BRENDA GAUTREY WAY,CAMBRIDGE,CB24 8XW
Number: | 09459867 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |