Advanced company searchLink opens in new window

INFRASTRUCTURE INVESTMENT PARTNERS LIMITED

Company number 06397187

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)
08 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Feb 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
19 Jan 2015 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
23 Jun 2014 CH03 Secretary's details changed for Mr Anthony Stephen Lawson on 23 June 2014
23 Jun 2014 CH01 Director's details changed for Mr Anthony Stephen Lawson on 23 June 2014
23 Jun 2014 AD01 Registered office address changed from 145-157 St. John Street London EC1V 4PW England on 23 June 2014
04 Mar 2014 AA Accounts for a dormant company made up to 31 March 2013
01 Oct 2013 AD01 Registered office address changed from 26 Knightland Road London E5 9HS United Kingdom on 1 October 2013
24 Sep 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
26 Jul 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
25 Jul 2013 TM01 Termination of appointment of Hawk Advisory Services Limited as a director
15 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
20 Aug 2012 CERTNM Company name changed kingfisher advisory services LIMITED\certificate issued on 20/08/12
  • RES15 ‐ Change company name resolution on 2012-08-17
20 Aug 2012 CONNOT Change of name notice
15 Aug 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-01
15 Aug 2012 CONNOT Change of name notice
01 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
30 Apr 2012 TM01 Termination of appointment of Condor Advisory Services Limited as a director
30 Apr 2012 TM01 Termination of appointment of Condor Advisory Services Limited as a director
30 Apr 2012 AD01 Registered office address changed from Suite 134 34 Buckingham Palace Road Belgravia London SW1W 0RH on 30 April 2012
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
04 May 2011 AA Total exemption small company accounts made up to 31 March 2010
19 Feb 2011 DISS40 Compulsory strike-off action has been discontinued