About

Registered Number: 04770256
Date of Incorporation: 19/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2015 (9 years and 2 months ago)
Registered Address: 8 Princes Parade, Liverpool, Merseyside, L3 1QH

 

Founded in 2003, Infinis Investments Ltd has its registered office in Merseyside, it's status in the Companies House registry is set to "Dissolved". This organisation has no directors. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 January 2015
TM02 - Termination of appointment of secretary 29 January 2015
4.71 - Return of final meeting in members' voluntary winding-up 30 October 2014
4.68 - Liquidator's statement of receipts and payments 08 October 2014
4.68 - Liquidator's statement of receipts and payments 31 October 2013
AD01 - Change of registered office address 11 October 2012
RESOLUTIONS - N/A 09 October 2012
4.70 - N/A 09 October 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 09 October 2012
AP01 - Appointment of director 25 September 2012
TM01 - Termination of appointment of director 25 September 2012
RESOLUTIONS - N/A 24 September 2012
SH19 - Statement of capital 24 September 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 September 2012
CAP-SS - N/A 24 September 2012
AR01 - Annual Return 18 July 2012
AP01 - Appointment of director 14 March 2012
TM01 - Termination of appointment of director 13 March 2012
AA - Annual Accounts 14 November 2011
TM01 - Termination of appointment of director 12 July 2011
AP01 - Appointment of director 12 July 2011
TM01 - Termination of appointment of director 11 July 2011
AP01 - Appointment of director 11 July 2011
TM01 - Termination of appointment of director 11 July 2011
TM01 - Termination of appointment of director 11 July 2011
AR01 - Annual Return 08 July 2011
CH01 - Change of particulars for director 08 July 2011
TM01 - Termination of appointment of director 31 May 2011
AP01 - Appointment of director 30 March 2011
AP01 - Appointment of director 11 August 2010
TM01 - Termination of appointment of director 11 August 2010
AR01 - Annual Return 30 July 2010
CH03 - Change of particulars for secretary 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 22 July 2010
TM01 - Termination of appointment of director 10 February 2010
AP01 - Appointment of director 10 February 2010
AA - Annual Accounts 15 September 2009
RESOLUTIONS - N/A 21 July 2009
363a - Annual Return 17 July 2009
288c - Notice of change of directors or secretaries or in their particulars 17 July 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
AA - Annual Accounts 16 December 2008
RESOLUTIONS - N/A 23 September 2008
363a - Annual Return 15 July 2008
225 - Change of Accounting Reference Date 30 May 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 10 December 2007
287 - Change in situation or address of Registered Office 23 November 2007
AA - Annual Accounts 24 October 2007
288c - Notice of change of directors or secretaries or in their particulars 12 October 2007
RESOLUTIONS - N/A 09 October 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
363a - Annual Return 02 July 2007
RESOLUTIONS - N/A 27 April 2007
MEM/ARTS - N/A 30 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2006
MEM/ARTS - N/A 21 November 2006
288c - Notice of change of directors or secretaries or in their particulars 20 November 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
287 - Change in situation or address of Registered Office 16 October 2006
RESOLUTIONS - N/A 02 October 2006
CERTNM - Change of name certificate 26 September 2006
RESOLUTIONS - N/A 14 August 2006
MEM/ARTS - N/A 14 August 2006
363a - Annual Return 25 July 2006
RESOLUTIONS - N/A 13 July 2006
MEM/ARTS - N/A 13 July 2006
363a - Annual Return 08 June 2006
AA - Annual Accounts 01 June 2006
288c - Notice of change of directors or secretaries or in their particulars 27 March 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
AA - Annual Accounts 12 October 2005
288c - Notice of change of directors or secretaries or in their particulars 07 September 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
363s - Annual Return 17 June 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
287 - Change in situation or address of Registered Office 07 January 2005
288c - Notice of change of directors or secretaries or in their particulars 30 November 2004
CERTNM - Change of name certificate 25 November 2004
RESOLUTIONS - N/A 13 September 2004
RESOLUTIONS - N/A 13 September 2004
RESOLUTIONS - N/A 13 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2004
128(4) - Notice of assignment of name or new name to any class of shares 13 September 2004
123 - Notice of increase in nominal capital 13 September 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
363s - Annual Return 21 June 2004
AA - Annual Accounts 17 June 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
287 - Change in situation or address of Registered Office 19 March 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
RESOLUTIONS - N/A 24 January 2004
MEM/ARTS - N/A 24 January 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
288c - Notice of change of directors or secretaries or in their particulars 20 January 2004
RESOLUTIONS - N/A 15 August 2003
RESOLUTIONS - N/A 15 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2003
123 - Notice of increase in nominal capital 15 August 2003
RESOLUTIONS - N/A 25 June 2003
395 - Particulars of a mortgage or charge 24 June 2003
88(2)O - Return of allotments of shares issued for other than cash - original document 15 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2003
RESOLUTIONS - N/A 29 May 2003
RESOLUTIONS - N/A 29 May 2003
RESOLUTIONS - N/A 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
225 - Change of Accounting Reference Date 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
NEWINC - New incorporation documents 19 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 09 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.