Advanced company searchLink opens in new window

INFRASTRUCTURE RESOURCES LIMITED

Company number 11563423

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)
10 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2020 DS01 Application to strike the company off the register
05 May 2020 MR04 Satisfaction of charge 115634230001 in full
05 May 2020 MR04 Satisfaction of charge 115634230002 in full
05 May 2020 MR04 Satisfaction of charge 115634230003 in full
04 May 2020 PSC02 Notification of Vvb M&E Group Limited as a person with significant control on 30 April 2020
04 May 2020 PSC07 Cessation of Infrastructure Resources Holdco Limited as a person with significant control on 30 April 2020
23 Jan 2020 TM01 Termination of appointment of Christian Weigel as a director on 22 January 2020
13 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
11 Jun 2019 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
07 Feb 2019 PSC05 Change of details for Infrastructure Resources Holdco Limited as a person with significant control on 10 December 2018
10 Dec 2018 AD01 Registered office address changed from 180 Piccadilly Suite 103 London W1J 9HF England to Verulam Point Station Way St Albans AL1 5HE on 10 December 2018
06 Nov 2018 MR01 Registration of charge 115634230003, created on 23 October 2018
01 Nov 2018 MR01 Registration of charge 115634230002, created on 23 October 2018
26 Oct 2018 PSC05 Change of details for Broomco (4303) Limited as a person with significant control on 24 October 2018
26 Oct 2018 AD01 Registered office address changed from Flat 2 23 Holland Street London W8 4NA England to 180 Piccadilly Suite 103 London W1J 9HF on 26 October 2018
26 Oct 2018 AP01 Appointment of Mr Christian Weigel as a director on 25 October 2018
26 Oct 2018 MR01 Registration of charge 115634230001, created on 23 October 2018
24 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-24
04 Oct 2018 TM01 Termination of appointment of Matt Michael Meehan as a director on 4 October 2018
04 Oct 2018 TM01 Termination of appointment of Thomas Wood as a director on 4 October 2018
04 Oct 2018 TM01 Termination of appointment of Graham Rusling as a director on 4 October 2018
04 Oct 2018 TM01 Termination of appointment of Nicholas Robert Alexander as a director on 4 October 2018
04 Oct 2018 TM01 Termination of appointment of Dimitri Korvyakov as a director on 4 October 2018