INFOPRO DIGITAL (HOLDCO) LIMITED

09325219
HAYMARKET HOUSE 28-29 HAYMARKET LONDON SW1Y 4RX

Documents

Documents
Date Category Description Pages
08 Jan 2020 gazette Gazette Dissolved Liquidation 1 Buy now
08 Oct 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 8 Buy now
09 Oct 2018 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
09 Oct 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
09 Oct 2018 resolution Resolution 1 Buy now
24 Jul 2018 resolution Resolution 5 Buy now
23 Jul 2018 resolution Resolution 2 Buy now
16 Jul 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
16 Jul 2018 capital Statement of capital (Section 108) 5 Buy now
16 Jul 2018 insolvency Solvency Statement dated 16/07/18 1 Buy now
16 Jul 2018 resolution Resolution 2 Buy now
10 Jul 2018 capital Return of Allotment of shares 8 Buy now
28 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
27 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Nov 2017 mortgage Statement of satisfaction of a charge 4 Buy now
13 Jul 2017 mortgage Registration of a charge 20 Buy now
05 Jun 2017 resolution Resolution 3 Buy now
09 May 2017 officers Termination of appointment of secretary (James Neil Campbell Harris) 2 Buy now
09 May 2017 officers Termination of appointment of director (Nicholas Toby Westcott) 2 Buy now
09 May 2017 officers Termination of appointment of director (Timothy Grainger Weller) 2 Buy now
09 May 2017 officers Termination of appointment of director (David Stuart Gilbertson) 2 Buy now
09 May 2017 officers Termination of appointment of director (Ian James Cash) 2 Buy now
09 May 2017 officers Termination of appointment of director (James Neil Campbell Harris) 2 Buy now
09 May 2017 officers Termination of appointment of director (Paul Malcolm Bridges) 2 Buy now
09 May 2017 officers Appointment of director (Dr Julien Jacques Alexandre Elmaleh) 3 Buy now
09 May 2017 officers Appointment of director (Mr Christophe Czajka) 3 Buy now
04 May 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
20 Apr 2017 accounts Annual Accounts 53 Buy now
15 Apr 2017 mortgage Statement of satisfaction of a charge 4 Buy now
04 Apr 2017 capital Notice of name or other designation of class of shares 2 Buy now
03 Apr 2017 capital Notice of particulars of variation of rights attached to shares 3 Buy now
31 Mar 2017 incorporation Memorandum Articles 24 Buy now
28 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
16 Nov 2016 accounts Annual Accounts 53 Buy now
29 Oct 2016 capital Return of Allotment of shares 8 Buy now
29 Oct 2016 capital Return of Allotment of shares 8 Buy now
29 Oct 2016 capital Return of Allotment of shares 8 Buy now
02 Dec 2015 annual-return Annual Return 8 Buy now
15 Oct 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Jan 2015 officers Appointment of director (Mr Paul Malcolm Bridges) 3 Buy now
16 Jan 2015 officers Appointment of director (Mr Ian James Cash) 3 Buy now
06 Jan 2015 officers Appointment of director (David Stuart Gilbertson) 3 Buy now
06 Jan 2015 resolution Resolution 131 Buy now
06 Jan 2015 capital Notice of name or other designation of class of shares 2 Buy now
06 Jan 2015 capital Return of Allotment of shares 4 Buy now
19 Dec 2014 mortgage Registration of a charge 24 Buy now
15 Dec 2014 officers Appointment of secretary (James Neil Campbell Harris) 3 Buy now
15 Dec 2014 officers Appointment of director (James Neil Campbell Harris) 3 Buy now
15 Dec 2014 officers Appointment of director (Mr Timothy Grainger Weller) 3 Buy now
24 Nov 2014 incorporation Incorporation Company 18 Buy now