Infin8 Brands Uk Eu Ltd (number 12486271) is a private limited company created on 2020-02-26 in England. The company can be found at Unit T 272, Abbeydale Road, Wembley HA0 1TW. Changed on 2023-08-03, the previous name the enterprise utilized was Cheery Chews Ltd. Infin8 Brands Uk Eu Ltd operates Standard Industrial Classification code: 46360 which means "wholesale of sugar and chocolate and sugar confectionery".
Company details
Name
Infin8 Brands Uk Eu Ltd
Number
12486271
Date of Incorporation:
2020-02-26
End of financial year:
29 February
Address:
Unit T 272, Abbeydale Road, Wembley, HA0 1TW
SIC code:
46360 - Wholesale of sugar and chocolate and sugar confectionery
Moving to the 1 managing director that can be found in the above-mentioned enterprise, we can name: Hashia M. (in the company from 26 February 2020). The Companies House indexes 1 person of significant control - Maz Accessories Ltd, a firm which can be reached at Commercial Road. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights.
Directors
People with significant control
Maz Accessories Ltd
26 February 2020
Address
245 Commercial Road, London, United Kingdom
Legal authority
Companies Act
Legal form
Limited Company
Country registered
England & Wales
Place registered
Companies House
Registration number
07081843
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Address
Change of name
Confirmation statement
Gazette
Incorporation
Officers
Download filing
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 22nd, November 2023
| accounts
Free Download
(7 pages)
Download filing
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 22nd, November 2023
| accounts
Free Download
(7 pages)
(CH01) On Tuesday 1st August 2023 director's details were changed
filed on: 5th, August 2023
| officers
Free Download
(2 pages)
(CERTNM) Company name changed cheery chews LTDcertificate issued on 03/08/23
filed on: 3rd, August 2023
| change of name
Free Download
(3 pages)
(CS01) Confirmation statement with no updates Wednesday 28th June 2023
filed on: 23rd, July 2023
| confirmation statement
Free Download
(3 pages)
(AD01) Registered office address changed from 66 Nelson Street London E1 2DY England to Unit T 272 Abbeydale Road Wembley HA0 1TW on Sunday 19th March 2023
filed on: 19th, March 2023
| address
Free Download
(1 page)
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 21st, November 2022
| accounts
Free Download
(7 pages)
(CS01) Confirmation statement with no updates Tuesday 28th June 2022
filed on: 11th, July 2022
| confirmation statement
Free Download
(3 pages)
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 25th, November 2021
| accounts
Free Download
(7 pages)
(AD01) Registered office address changed from 245 Commercial Road London E1 2BT United Kingdom to 66 Nelson Street London E1 2DY on Friday 3rd September 2021
filed on: 3rd, September 2021
| address
Free Download
(1 page)
(CS01) Confirmation statement with no updates Monday 28th June 2021
filed on: 28th, June 2021
| confirmation statement
Free Download
(3 pages)
(CS01) Confirmation statement with no updates Thursday 25th February 2021
filed on: 27th, June 2021
| confirmation statement
Free Download
(3 pages)
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, June 2021
| gazette
Free Download
(1 page)
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
Free Download
(1 page)
(NEWINC) Company registration
filed on: 26th, February 2020
| incorporation