Advanced company searchLink opens in new window

TREASURE PFI/PPP INFRASTRUCTURE INVESTOR GENERAL PARTNER LIMITED

Company number 09129565

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)
03 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jun 2016 SOAS(A) Voluntary strike-off action has been suspended
17 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2016 DS01 Application to strike the company off the register
10 Feb 2016 TM01 Termination of appointment of Craig Stephen Matheson as a director on 19 January 2016
10 Feb 2016 TM01 Termination of appointment of Mark Boor as a director on 19 January 2016
10 Feb 2016 AP04 Appointment of Maclay Murray & Spens Llp as a secretary on 19 January 2016
09 Feb 2016 AD01 Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to C/O Maclay Murray and Spens One London Wall London EC2Y 5AB on 9 February 2016
28 Aug 2015 TM02 Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015
10 Aug 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
01 Oct 2014 SH10 Particulars of variation of rights attached to shares
01 Oct 2014 SH08 Change of share class name or designation
01 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
25 Sep 2014 AP01 Appointment of Alistair Graham Ray as a director on 24 September 2014
25 Sep 2014 AP01 Appointment of Mr. Michael Joseph Ryan as a director on 24 September 2014
25 Sep 2014 AP01 Appointment of Mr John Mcdonagh as a director on 24 September 2014
17 Sep 2014 AP01 Appointment of Mark Boor as a director on 8 September 2014
17 Sep 2014 TM01 Termination of appointment of Barry Paul Millsom as a director on 8 September 2014
30 Jul 2014 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
30 Jul 2014 CERTNM Company name changed lend lease pfi/ppp infrastructure investor general partner LIMITED\certificate issued on 30/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-29
21 Jul 2014 AA01 Current accounting period shortened from 31 July 2015 to 30 June 2015
14 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-14
  • GBP 1,000