INFRAMON LTD - STAINES-UPON-THAMES


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-01-19 View Report
Confirmation statement. Statement with updates. 2020-11-03 View Report
Gazette. Gazette notice voluntary. 2020-11-03 View Report
Dissolution. Dissolution application strike off company. 2020-10-26 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2020-07-22 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 22/09/2017. 2020-05-19 View Report
Officers. Appointment date: 2020-01-13. Officer name: Mr Alan Scott Cole. 2020-01-20 View Report
Officers. Termination date: 2019-12-10. Officer name: Norman Smagley. 2020-01-10 View Report
Accounts. Accounts type small. 2019-12-17 View Report
Confirmation statement. Statement with no updates. 2019-10-12 View Report
Accounts. Accounts type small. 2018-10-07 View Report
Confirmation statement. Statement. 2018-09-24 View Report
Confirmation statement. Statement with updates. 2017-11-14 View Report
Persons with significant control. Psc name: Ensono Limited. Cessation date: 2017-09-22. 2017-11-14 View Report
Officers. Change date: 2017-11-10. Officer name: Peter John Bazil. 2017-11-10 View Report
Officers. Officer name: Norman Smagley. Appointment date: 2017-10-16. 2017-11-10 View Report
Officers. Officer name: Jens Peter Teagan. Termination date: 2017-10-16. 2017-11-10 View Report
Capital. Capital allotment shares. 2017-11-08 View Report
Persons with significant control. Psc name: Ensono Limited. Notification date: 2017-07-25. 2017-09-26 View Report
Persons with significant control. Cessation date: 2017-07-25. Psc name: Gordon Paul Mckenna. 2017-09-26 View Report
Persons with significant control. Psc name: Sean James Roberts. Cessation date: 2017-07-25. 2017-09-26 View Report
Persons with significant control. Psc name: Dilip Rahulan. Cessation date: 2017-07-25. 2017-09-26 View Report
Address. New address: One London Road Staines-upon-Thames Middlesex TW18 4EX. Old address: Abbey Gardens South Block Abbey Street Reading Berkshire RG1 3BA England. Change date: 2017-07-25. 2017-07-25 View Report
Persons with significant control. Cessation date: 2017-07-25. Psc name: Sean James Roberts. 2017-07-25 View Report
Persons with significant control. Psc name: Gordon Paul Mckenna. Cessation date: 2017-07-25. 2017-07-25 View Report
Persons with significant control. Cessation date: 2017-07-25. Psc name: Dilip Rahulan. 2017-07-25 View Report
Persons with significant control. Notification date: 2017-06-29. Psc name: Ensono Limited. 2017-07-25 View Report
Officers. Termination date: 2017-06-29. Officer name: Sean James Roberts. 2017-07-25 View Report
Officers. Officer name: Gordon Paul Mckenna. Termination date: 2017-06-29. 2017-07-25 View Report
Officers. Appointment date: 2017-06-29. Officer name: Mr Jens Peter Teagan. 2017-07-24 View Report
Officers. Officer name: Peter John Bazil. Appointment date: 2017-06-29. 2017-07-24 View Report
Capital. Capital variation of rights attached to shares. 2017-07-17 View Report
Capital. Capital name of class of shares. 2017-07-13 View Report
Accounts. Change account reference date company current extended. 2017-07-12 View Report
Resolution. Description: Resolutions. 2017-07-10 View Report
Mortgage. Charge number: 055568960002. 2017-07-04 View Report
Mortgage. Charge number: 1. 2017-06-26 View Report
Accounts. Accounts type total exemption small. 2017-05-31 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 22/09/2016. 2017-05-12 View Report
Officers. Termination date: 2017-02-19. Officer name: Dilip Rahulan. 2017-02-21 View Report
Return. Description: 22/09/16 Statement of Capital gbp 100.50. 2016-09-22 View Report
Confirmation statement. Statement with updates. 2016-09-21 View Report
Officers. Change date: 2016-09-20. Officer name: Dilip Rahulan. 2016-09-20 View Report
Officers. Officer name: Dilip Rahulan. Change date: 2016-09-20. 2016-09-20 View Report
Address. New address: Abbey Gardens South Block Abbey Street Reading Berkshire RG1 3BA. Change date: 2016-07-06. Old address: 306 Park Way Worle Weston-Super-Mare North Somerset BS22 6WA. 2016-07-06 View Report
Accounts. Accounts type small. 2016-03-15 View Report
Incorporation. Memorandum articles. 2016-03-09 View Report
Resolution. Description: Resolutions. 2016-03-09 View Report
Capital. Date: 2016-01-11. 2016-02-03 View Report
Resolution. Description: Resolutions. 2016-02-03 View Report