About

Registered Number: 04728158
Date of Incorporation: 09/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 31/01/2017 (7 years and 3 months ago)
Registered Address: 1 Balsall Street Balsall Street, Balsall Common, Coventry, CV7 7AR,

 

Having been setup in 2003, Infusion Ltd have registered office in Coventry, it has a status of "Dissolved". We do not know the number of employees at the business. This business has 2 directors listed as Oliver, Bryn Wade, Oliver, Lisa Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLIVER, Bryn Wade 09 April 2003 - 1
OLIVER, Lisa Ann 09 April 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 November 2016
DS01 - Striking off application by a company 04 November 2016
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 05 May 2016
AD01 - Change of registered office address 05 May 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 31 January 2013
AD01 - Change of registered office address 15 October 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 31 January 2012
AD01 - Change of registered office address 21 September 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 29 April 2010
CH03 - Change of particulars for secretary 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AD01 - Change of registered office address 27 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 27 July 2007
AA - Annual Accounts 13 March 2007
363a - Annual Return 18 April 2006
288c - Notice of change of directors or secretaries or in their particulars 18 April 2006
288c - Notice of change of directors or secretaries or in their particulars 18 April 2006
287 - Change in situation or address of Registered Office 10 April 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 03 May 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 27 April 2004
288c - Notice of change of directors or secretaries or in their particulars 06 June 2003
287 - Change in situation or address of Registered Office 16 May 2003
288c - Notice of change of directors or secretaries or in their particulars 16 May 2003
NEWINC - New incorporation documents 09 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.