About

Registered Number: 05845006
Date of Incorporation: 13/06/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2018 (6 years and 2 months ago)
Registered Address: Chart House 2, Effingham Road, Reigate, Surrey, RH2 7JN

 

Infinity Print & Embroidery (Surrey) Ltd was founded on 13 June 2006 with its registered office in Reigate in Surrey, it's status at Companies House is "Dissolved". We don't know the number of employees at this company. The current directors of Infinity Print & Embroidery (Surrey) Ltd are listed as Jackson, Emma Louise, Jackson, David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, David 13 June 2006 - 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Emma Louise 13 June 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 17 August 2017
PSC01 - N/A 17 August 2017
PSC01 - N/A 17 August 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 31 March 2016
AA01 - Change of accounting reference date 11 November 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 24 September 2010
AD01 - Change of registered office address 30 June 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 13 September 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 11 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
NEWINC - New incorporation documents 13 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.