Advanced company searchLink opens in new window

SEDAMIS INFRASTRUCTURE INVESTORS LP2 LIMITED

Company number 04906234

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)
13 Sep 2011 GAZ2 Final Gazette dissolved following liquidation
13 Jun 2011 4.71 Return of final meeting in a members' voluntary winding up
23 Feb 2011 4.68 Liquidators' statement of receipts and payments to 28 January 2011
06 Feb 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-01-29
06 Feb 2010 4.70 Declaration of solvency
05 Feb 2010 600 Appointment of a voluntary liquidator
05 Feb 2010 600 Appointment of a voluntary liquidator
27 Jan 2010 AP01 Appointment of Andrew Charles Mutch Rhodes as a director
02 Dec 2009 AD01 Registered office address changed from St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 2 December 2009
02 Dec 2009 AD01 Registered office address changed from 140 London Wall London EC2Y 5DN on 2 December 2009
30 Nov 2009 CH04 Secretary's details changed for Semperian Secretariat Services Limited on 30 November 2009
23 Sep 2009 363a Return made up to 21/09/09; full list of members
16 Jul 2009 CERTNM Company name changed trillium infrastructure investors LP2 LIMITED\certificate issued on 23/07/09
05 Feb 2009 288c Secretary's Change of Particulars / trillium secretariat services LIMITED / 27/01/2009 / Surname was: trillium secretariat services LIMITED, now: semperian secretariat services LIMITED
05 Dec 2008 AA Full accounts made up to 31 March 2008
23 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
23 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Sep 2008 363a Return made up to 21/09/08; full list of members
30 Apr 2008 225 Accounting reference date extended from 31/12/2007 to 31/03/2008 Alignment with Parent or Subsidiary
13 Feb 2008 288b Director resigned
05 Feb 2008 288a New director appointed
28 Jan 2008 288a New director appointed
02 Oct 2007 288c Secretary's particulars changed
21 Sep 2007 363a Return made up to 21/09/07; full list of members
17 Sep 2007 CERTNM Company name changed smif infrastructure investors LP 2 LIMITED\certificate issued on 17/09/07