INFUSION 2002 LIMITED

04557387
16 GREAT QUEEN STREET LONDON ENGLAND WC2B 5DG

Documents

Documents
Date Category Description Pages
04 Apr 2023 gazette Gazette Dissolved Voluntary 1 Buy now
17 Jan 2023 gazette Gazette Notice Voluntary 1 Buy now
05 Jan 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Jan 2023 gazette Gazette Notice Compulsory 1 Buy now
17 Nov 2021 accounts Annual Accounts 3 Buy now
29 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2021 accounts Annual Accounts 3 Buy now
16 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2020 accounts Annual Accounts 5 Buy now
25 Apr 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
02 Mar 2020 officers Appointment of director (Mr Antonino Bartolo) 2 Buy now
02 Mar 2020 officers Termination of appointment of director (Francesco Gardin) 1 Buy now
16 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2018 accounts Annual Accounts 4 Buy now
17 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jan 2018 accounts Annual Accounts 8 Buy now
27 Oct 2017 confirmation-statement Confirmation Statement With Updates 12 Buy now
19 Jan 2017 officers Appointment of director (Mr Francesco Gardin) 2 Buy now
19 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jan 2017 officers Termination of appointment of director (Patrick Anthony Wall) 1 Buy now
19 Jan 2017 officers Termination of appointment of director (Iain Mcdonald) 1 Buy now
19 Jan 2017 officers Termination of appointment of director (William Christopher Currie) 1 Buy now
07 Dec 2016 accounts Annual Accounts 3 Buy now
13 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Dec 2015 accounts Annual Accounts 3 Buy now
03 Dec 2015 annual-return Annual Return 5 Buy now
26 Nov 2014 accounts Annual Accounts 3 Buy now
20 Oct 2014 annual-return Annual Return 5 Buy now
28 Feb 2014 accounts Annual Accounts 3 Buy now
05 Nov 2013 annual-return Annual Return 5 Buy now
18 Sep 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 Jan 2013 annual-return Annual Return 5 Buy now
23 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Oct 2012 accounts Annual Accounts 5 Buy now
03 Apr 2012 officers Appointment of director (Mr Iain Mcdonald) 2 Buy now
27 Mar 2012 officers Appointment of director (Mr Patrick Anthony Wall) 2 Buy now
26 Mar 2012 officers Appointment of director (Mr William Christopher Currie) 2 Buy now
26 Mar 2012 officers Termination of appointment of director (Alessandro Malacart) 1 Buy now
26 Mar 2012 officers Termination of appointment of director (Haresh Kanabar) 1 Buy now
26 Mar 2012 officers Termination of appointment of director (Francesco Gardin) 1 Buy now
26 Mar 2012 officers Termination of appointment of secretary (James Gordon) 1 Buy now
24 Dec 2011 annual-return Annual Return 4 Buy now
23 Dec 2011 officers Appointment of director (Professor Francesco Gardin) 2 Buy now
25 Oct 2011 accounts Annual Accounts 9 Buy now
29 Dec 2010 annual-return Annual Return 4 Buy now
04 Oct 2010 accounts Annual Accounts 13 Buy now
26 Jul 2010 officers Appointment of director (Haresh Damodar Kanabar) 2 Buy now
26 Jul 2010 officers Termination of appointment of director (Brainspark Services Limited) 1 Buy now
26 Jul 2010 officers Appointment of director (Alessandro Malacart) 2 Buy now
08 May 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
06 May 2010 annual-return Annual Return 4 Buy now
06 May 2010 officers Change of particulars for corporate director (Brainspark Services Limited) 2 Buy now
02 Feb 2010 gazette Gazette Notice Compulsary 1 Buy now
05 Oct 2009 accounts Annual Accounts 13 Buy now
30 Jan 2009 accounts Annual Accounts 13 Buy now
17 Dec 2008 annual-return Return made up to 09/10/08; full list of members 3 Buy now
22 Apr 2008 annual-return Return made up to 09/10/07; no change of members 6 Buy now
03 Feb 2008 accounts Annual Accounts 13 Buy now
18 Dec 2006 annual-return Return made up to 09/10/06; full list of members 6 Buy now
06 Nov 2006 accounts Annual Accounts 13 Buy now
14 Nov 2005 annual-return Return made up to 09/10/05; full list of members 6 Buy now
27 Oct 2005 accounts Annual Accounts 13 Buy now
21 Apr 2005 annual-return Return made up to 09/10/04; full list of members 6 Buy now
16 Dec 2004 accounts Accounting reference date extended from 31/10/04 to 31/12/04 1 Buy now
12 Nov 2004 accounts Annual Accounts 13 Buy now
16 Feb 2004 address Registered office changed on 16/02/04 from: 22 great james street london WC1N 3ES 1 Buy now
10 Jan 2004 annual-return Return made up to 09/10/03; full list of members 6 Buy now
11 Mar 2003 officers New director appointed 3 Buy now
28 Feb 2003 officers Secretary resigned 1 Buy now
28 Feb 2003 officers Director resigned 1 Buy now
28 Feb 2003 officers New secretary appointed 2 Buy now
27 Feb 2003 capital Ad 21/10/02--------- £ si 999999@1=999999 £ ic 1/1000000 2 Buy now
09 Oct 2002 incorporation Incorporation Company 20 Buy now