About

Registered Number: 09727886
Date of Incorporation: 11/08/2015 (8 years and 10 months ago)
Company Status: Active
Registered Address: Unit B, 223 Holyhead Road, Birmingham, B21 0AS,

 

Based in Birmingham, Infinity Foodservice Group Ltd was registered on 11 August 2015, it's status at Companies House is "Active". This business has 8 directors listed as Fuller, Tony James, Lohdi, Kamran Arif, Miah, Makshud, Ahmed, Syed Touhid, Ashraf, Mohammed Zafar, Hussain, Akhtar, Marodin, Lacramioara-aneta, Waseem, Abdul in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FULLER, Tony James 01 May 2020 - 1
LOHDI, Kamran Arif 05 October 2019 - 1
AHMED, Syed Touhid 21 October 2019 27 November 2019 1
ASHRAF, Mohammed Zafar 11 August 2015 21 October 2019 1
HUSSAIN, Akhtar 27 November 2019 15 December 2019 1
MARODIN, Lacramioara-Aneta 09 March 2020 01 May 2020 1
WASEEM, Abdul 07 December 2019 08 March 2020 1
Secretary Name Appointed Resigned Total Appointments
MIAH, Makshud 10 November 2019 24 November 2019 1

Filing History

Document Type Date
PSC01 - N/A 06 July 2020
PSC07 - N/A 06 July 2020
AP01 - Appointment of director 06 July 2020
PSC01 - N/A 18 May 2020
PSC07 - N/A 18 May 2020
TM01 - Termination of appointment of director 18 May 2020
AP01 - Appointment of director 18 May 2020
CS01 - N/A 30 March 2020
CS01 - N/A 19 March 2020
AD01 - Change of registered office address 16 March 2020
RESOLUTIONS - N/A 10 March 2020
TM01 - Termination of appointment of director 09 March 2020
AP01 - Appointment of director 09 March 2020
CS01 - N/A 08 March 2020
PSC01 - N/A 08 March 2020
PSC07 - N/A 08 March 2020
AA - Annual Accounts 07 February 2020
TM01 - Termination of appointment of director 16 December 2019
PSC01 - N/A 08 December 2019
AP01 - Appointment of director 08 December 2019
PSC07 - N/A 08 December 2019
TM01 - Termination of appointment of director 01 December 2019
AP01 - Appointment of director 01 December 2019
TM02 - Termination of appointment of secretary 01 December 2019
AP03 - Appointment of secretary 11 November 2019
PSC07 - N/A 22 October 2019
TM01 - Termination of appointment of director 21 October 2019
PSC01 - N/A 21 October 2019
AP01 - Appointment of director 21 October 2019
CS01 - N/A 13 October 2019
AA - Annual Accounts 29 June 2019
DISS40 - Notice of striking-off action discontinued 06 November 2018
CS01 - N/A 04 November 2018
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 24 September 2017
AA - Annual Accounts 25 June 2017
DISS40 - Notice of striking-off action discontinued 02 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
CS01 - N/A 31 October 2016
NEWINC - New incorporation documents 11 August 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.