Advanced company searchLink opens in new window

LONRHO INFRA TWO UK LIMITED

Company number 06055860

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
30 Jul 2021 DS01 Application to strike the company off the register
01 Feb 2021 TM01 Termination of appointment of Nicholas Peter Taylor as a director on 31 January 2021
28 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
23 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
17 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with updates
22 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with updates
19 Dec 2018 PSC05 Change of details for Lonrho Infrastructure Limited as a person with significant control on 8 December 2016
06 Sep 2018 CH01 Director's details changed for Nicholas Peter Taylor on 1 April 2018
06 Sep 2018 CH01 Director's details changed for Nicholas Peter Taylor on 1 April 2018
23 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
03 Jul 2018 AP01 Appointment of Mr Bruno Sidler as a director on 3 July 2018
03 Jul 2018 AP01 Appointment of Ms Ashleigh Jane Woolf as a director on 3 July 2018
03 Jul 2018 TM01 Termination of appointment of James Richard Goode as a director on 3 July 2018
23 Feb 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
23 May 2017 AP01 Appointment of Nicholas Peter Taylor as a director on 2 May 2017
23 May 2017 TM01 Termination of appointment of Reto Suter as a director on 2 May 2017
20 Feb 2017 AD01 Registered office address changed from 2nd Floor 25 Berkeley Square London W1J 6HB to 26-28 Hammersmith Grove 10th Floor London W6 7HA on 20 February 2017
23 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
07 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
18 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association