GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, September 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, August 2020
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/31
filed on: 7th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 29th, January 2020
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 29th, January 2020
|
mortgage |
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on 2019/10/07
filed on: 17th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 9th, October 2019
|
accounts |
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/31
filed on: 8th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/31
filed on: 7th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 23rd, July 2018
|
accounts |
Free Download
(58 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 31st, October 2017
|
accounts |
Free Download
(53 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, October 2017
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/07/31
filed on: 7th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/07/31
filed on: 10th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AAMD |
Amended full accounts for the period to 2015/12/31
filed on: 20th, June 2016
|
accounts |
Free Download
(74 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 10th, June 2016
|
accounts |
Free Download
(53 pages)
|
CH01 |
On 2015/07/31 director's details were changed
filed on: 20th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/31
filed on: 31st, July 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/07/31
|
capital |
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 27th, July 2015
|
accounts |
Free Download
(51 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, June 2015
|
resolution |
Free Download
|
MISC |
Section 519
filed on: 18th, June 2015
|
miscellaneous |
Free Download
(1 page)
|
AP04 |
On 2015/06/05, company appointed a new person to the position of a secretary
filed on: 12th, June 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2015/06/05
filed on: 10th, June 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/04/15.
filed on: 15th, May 2015
|
officers |
Free Download
(3 pages)
|
CH01 |
On 2015/02/04 director's details were changed
filed on: 4th, February 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed lloyds bank uk infrastructure gp LIMITEDcertificate issued on 24/11/14
filed on: 24th, November 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AD01 |
Change of registered address from 33 Old Broad Street London EC2N 1HZ on 2014/11/24 to Bow Bells House Bread Street London EC4M 9HH
filed on: 24th, November 2014
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/11/24
filed on: 24th, November 2014
|
resolution |
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/06
filed on: 15th, July 2014
|
annual return |
Free Download
(5 pages)
|
AP04 |
On 2014/05/23, company appointed a new person to the position of a secretary
filed on: 23rd, May 2014
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2014/05/09
filed on: 9th, May 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 14th, April 2014
|
accounts |
Free Download
(20 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2013/07/06
filed on: 15th, January 2014
|
document replacement |
Free Download
(17 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 7th, January 2014
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 2nd, January 2014
|
resolution |
Free Download
(2 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2013/06/10
filed on: 13th, December 2013
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2013/12/12
filed on: 12th, December 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/06
filed on: 8th, July 2013
|
annual return |
Free Download
(7 pages)
|
SH01 |
is the capital in company's statement on 2014/01/15
|
capital |
|
CH01 |
On 2012/09/10 director's details were changed
filed on: 15th, February 2013
|
officers |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2013/12/31. Originally it was 2012/12/31
filed on: 11th, February 2013
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2013/01/12 director's details were changed
filed on: 25th, January 2013
|
officers |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 17th, September 2012
|
mortgage |
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, September 2012
|
mortgage |
Free Download
(9 pages)
|
AP04 |
On 2012/08/23, company appointed a new person to the position of a secretary
filed on: 23rd, August 2012
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2012/12/31, originally was 2013/07/31.
filed on: 14th, August 2012
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed uberior uk infrastructure gp LIMITEDcertificate issued on 13/08/12
filed on: 13th, August 2012
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 13th, August 2012
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, July 2012
|
incorporation |
Free Download
(27 pages)
|