INFINITY TYRES EUROPE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-02-01 View Report
Dissolution. Dissolution voluntary strike off suspended. 2021-04-13 View Report
Gazette. Gazette notice voluntary. 2021-03-09 View Report
Dissolution. Dissolution application strike off company. 2021-02-25 View Report
Capital. Description: Statement by Directors. 2020-10-26 View Report
Capital. Capital statement capital company with date currency figure. 2020-10-26 View Report
Insolvency. Description: Solvency Statement dated 05/10/20. 2020-10-26 View Report
Resolution. Description: Resolutions. 2020-10-26 View Report
Accounts. Accounts type unaudited abridged. 2020-07-22 View Report
Confirmation statement. Statement with no updates. 2020-06-01 View Report
Accounts. Accounts type total exemption full. 2019-09-24 View Report
Confirmation statement. Statement with no updates. 2019-06-02 View Report
Accounts. Accounts type total exemption full. 2018-08-29 View Report
Confirmation statement. Statement with no updates. 2018-06-01 View Report
Officers. Termination date: 2018-01-11. Officer name: Harjeev Singh Kandhari. 2018-01-14 View Report
Accounts. Accounts type unaudited abridged. 2017-09-28 View Report
Confirmation statement. Statement with updates. 2017-06-01 View Report
Accounts. Accounts type total exemption small. 2016-09-29 View Report
Address. Change date: 2016-06-07. Old address: 7 Breasy Place 9 Burroughs Gardens London NW4 4AU. New address: Stirling House, 9 Burroughs Gardens Hendon London NW4 4AU. 2016-06-07 View Report
Annual return. With made up date full list shareholders. 2016-06-01 View Report
Accounts. Accounts type total exemption small. 2015-09-24 View Report
Annual return. With made up date full list shareholders. 2015-06-30 View Report
Address. Old address: Kingsbury House 468 Church Lane Kingsbury London NW9 8UA. Change date: 2015-06-23. New address: 7 Breasy Place 9 Burroughs Gardens London NW4 4AU. 2015-06-23 View Report
Accounts. Accounts type total exemption small. 2014-09-10 View Report
Annual return. With made up date full list shareholders. 2014-06-02 View Report
Accounts. Accounts type total exemption small. 2013-09-13 View Report
Annual return. With made up date full list shareholders. 2013-06-03 View Report
Accounts. Accounts type total exemption small. 2012-09-20 View Report
Annual return. With made up date full list shareholders. 2012-06-01 View Report
Accounts. Accounts type total exemption small. 2011-09-14 View Report
Annual return. With made up date full list shareholders. 2011-06-02 View Report
Accounts. Accounts type total exemption small. 2010-09-27 View Report
Annual return. With made up date full list shareholders. 2010-06-10 View Report
Officers. Officer name: Mr Surender Singh Kandhari. Change date: 2010-01-01. 2010-06-10 View Report
Officers. Change date: 2010-01-01. Officer name: Harjeev Kandhari. 2010-06-09 View Report
Accounts. Accounts type total exemption small. 2009-11-04 View Report
Annual return. Legacy. 2009-07-20 View Report
Change of name. Description: Company name changed goldspark trading LIMITED\certificate issued on 23/03/09. 2009-03-19 View Report
Accounts. Accounts type total exemption small. 2008-10-22 View Report
Annual return. Legacy. 2008-06-04 View Report
Accounts. Accounts type total exemption small. 2007-10-09 View Report
Annual return. Legacy. 2007-06-01 View Report
Address. Description: Location of debenture register. 2007-06-01 View Report
Accounts. Accounts type total exemption small. 2006-10-31 View Report
Annual return. Legacy. 2006-07-17 View Report
Address. Description: Location of debenture register. 2006-07-17 View Report
Address. Description: Location of register of members. 2006-07-17 View Report
Annual return. Legacy. 2005-07-26 View Report
Address. Description: Registered office changed on 13/05/05 from: 12 hatherley road sidcup kent DA14 4BG. 2005-05-13 View Report
Accounts. Accounts type total exemption small. 2005-04-13 View Report