Inframed Limited

DataGardener
dissolved
Unknown

Inframed Limited

08890767Private Limited With Share Capital

109-111 Field End Road, Eastcote, Pinner, HA51QG
Incorporated

12/02/2014

Company Age

12 years

Directors

2

Employees

SIC Code

96090

Risk

not scored

Company Overview

Registration, classification & business activity

Inframed Limited (08890767) is a private limited with share capital incorporated on 12/02/2014 (12 years old) and registered in pinner, HA51QG. The company operates under SIC code 96090 - other service activities n.e.c..

Private Limited With Share Capital
SIC: 96090
Unknown
Incorporated 12/02/2014
HA51QG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

48
Gazette Dissolved Voluntary
Category:Gazette
Date:27-06-2023
Gazette Notice Voluntary
Category:Gazette
Date:11-04-2023
Dissolution Application Strike Off Company
Category:Dissolution
Date:03-04-2023
Restoration Order Of Court
Category:Restoration
Date:16-01-2023
Bona Vacantia Company
Category:Restoration
Date:17-11-2021
Gazette Dissolved Voluntary
Category:Gazette
Date:13-10-2020
Gazette Notice Voluntary
Category:Gazette
Date:21-07-2020
Dissolution Application Strike Off Company
Category:Dissolution
Date:08-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-02-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-11-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-10-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:23-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-01-2015
Termination Director Company With Name
Category:Officers
Date:13-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:12-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:12-03-2014
Capital Allotment Shares
Category:Capital
Date:12-03-2014
Termination Director Company With Name
Category:Officers
Date:12-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:12-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-03-2014
Incorporation Company
Category:Incorporation
Date:12-02-2014

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/06/2021
Filing Date14/02/2020
Latest Accounts30/06/2019

Trading Addresses

109-111 Field End Road, Eastcote, Pinner, Ha5 1Qg, HA51QGRegistered

Contact

109-111 Field End Road, Eastcote, Pinner, HA51QG