Download leads from Nexok and grow your business. Find out more

Infogenica Systems Projects Limited

Documents

Total Documents20
Total Pages91

Filing History

20 August 2015Final Gazette dissolved via compulsory strike-off
20 August 2015Final Gazette dissolved following liquidation
20 May 2015Completion of winding up
24 December 2014Accounts for a dormant company made up to 31 March 2014
22 May 2014Order of court to wind up
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
20 December 2013Accounts for a dormant company made up to 31 March 2013
3 August 2013Voluntary strike-off action has been suspended
12 June 2013Total exemption small company accounts made up to 31 March 2012
28 May 2013First Gazette notice for voluntary strike-off
15 May 2013Application to strike the company off the register
13 April 2013Compulsory strike-off action has been discontinued
10 April 2013Annual return made up to 10 March 2013 with a full list of shareholders
12 March 2013First Gazette notice for compulsory strike-off
23 March 2012Annual return made up to 10 March 2012 with a full list of shareholders
17 August 2011Director's details changed for Mr Chris Ehimuan on 17 August 2011
17 August 2011Registered office address changed from 5 Lambourn Chase Radlett Hertfordshire WD7 8JE on 17 August 2011
13 April 2011Registered office address changed from 14 Tudor Manor Gardens Watford Hertfordshire WD25 9TQ United Kingdom on 13 April 2011
10 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
10 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing