- Company Overview for INFRASTRUCTURE INVESTMENT PARTNERS LIMITED (06397187)
- Filing history for INFRASTRUCTURE INVESTMENT PARTNERS LIMITED (06397187)
- People for INFRASTRUCTURE INVESTMENT PARTNERS LIMITED (06397187)
- More for INFRASTRUCTURE INVESTMENT PARTNERS LIMITED (06397187)
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
|
|
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
|
|
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
|
|
20 Aug 2012 | CONNOT | Change of name notice | |
15 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
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 |