INFINITY RECRUITMENT GROUP LTD

2 The Offices, 2 The Offices,, Brighton, BN1 4ZE, East Sussex, United Kingdom
StatusDISSOLVED
Company No.11701635
CategoryPrivate Limited Company
Incorporated28 Nov 2018
Age5 years, 6 months, 7 days
JurisdictionEngland Wales
Dissolution12 Apr 2022
Years2 years, 1 month, 23 days

SUMMARY

INFINITY RECRUITMENT GROUP LTD is an dissolved private limited company with number 11701635. It was incorporated 5 years, 6 months, 7 days ago, on 28 November 2018 and it was dissolved 2 years, 1 month, 23 days ago, on 12 April 2022. The company address is 2 The Offices, 2 The Offices,, Brighton, BN1 4ZE, East Sussex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 12 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2021

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alastair Robert Millar

Change date: 2020-11-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-27

Psc name: Mr Alastair Robert Millar

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Joe Michael Brown

Change date: 2020-11-27

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joe Michael Brown

Change date: 2020-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-27

New address: 2 the Offices, 10 Fleet Street Brighton East Sussex BN1 4ZE

Old address: Mocatta House Trafalgar Place Brighton East Sussex BN1 4DU England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Change to a person with significant control

Date: 02 Dec 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-05

Psc name: Mr Joe Michael Brown

Documents

View document PDF

Change to a person with significant control

Date: 02 Dec 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-05

Psc name: Mr Alastair Robert Millar

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-05

Officer name: Mr Joe Michael Brown

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-05

Officer name: Mr Alastair Robert Millar

Documents

View document PDF

Change account reference date company current extended

Date: 17 Jul 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2020-03-31

Documents

View document PDF

Incorporation company

Date: 28 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

46 GRANBY HILL MANAGEMENT COMPANY LIMITED

THE COTTAGE UPPER STREET,CHIPPENHAM,SN14 8HN

Number:01344376
Status:ACTIVE
Category:Private Limited Company

BREWER PROPERTIES LIMITED

UNIT 2 RESTORMEL INDUSTRIAL ESTATE,LOSTWITHIEL,PL22 0HG

Number:06690787
Status:ACTIVE
Category:Private Limited Company

DEVASTO LIMITED

1A THE MALTINGS,HERTFORD,SG13 7JT

Number:07969174
Status:ACTIVE
Category:Private Limited Company

JGC COMMERCIAL LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11828304
Status:ACTIVE
Category:Private Limited Company

L. SAMPSON & SON LIMITED

ACCLOM HOUSE,,BEDALE,DL8 2QF

Number:00566688
Status:ACTIVE
Category:Private Limited Company

STRANDOR ROOFING LIMITED

2 TITLEY BAWK AVENUE,EARLS BARTON,NN6 0LA

Number:04249606
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