Advanced company searchLink opens in new window

CINTRA I-66 EXPRESS UK LTD

Company number 10481806

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)
14 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2022 DS01 Application to strike the company off the register
09 Nov 2022 SH19 Statement of capital on 9 November 2022
  • GBP 1.00
09 Nov 2022 CAP-SS Solvency Statement dated 08/11/22
09 Nov 2022 SH20 Statement by Directors
09 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reducing share premium account 08/11/2022
  • RES06 ‐ Resolution of reduction in issued share capital
30 Dec 2021 SH19 Statement of capital on 30 December 2021
  • GBP 1,002
30 Dec 2021 SH20 Statement by Directors
30 Dec 2021 CAP-SS Solvency Statement dated 29/12/21
30 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 29/12/2021
21 Dec 2021 PSC02 Notification of Ferrovial, S.A. as a person with significant control on 16 December 2021
21 Dec 2021 PSC07 Cessation of Cintra Infrastructures Uk Limited as a person with significant control on 16 December 2021
17 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with updates
27 Oct 2021 AA Full accounts made up to 31 December 2020
15 Sep 2021 AD01 Registered office address changed from 10th Floor, Bsi Building 389 Chiswick High Road London W4 4AL England to 3rd Floor, Building 5 Chiswick Business Park 566 Chiswick Park London W4 5YS on 15 September 2021
31 Mar 2021 AA Full accounts made up to 31 December 2019
04 Mar 2021 SH01 Statement of capital following an allotment of shares on 18 February 2021
  • GBP 1,002
16 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
08 Jan 2020 PSC05 Change of details for Cintra Infrastructures Uk Limited as a person with significant control on 21 November 2019
08 Jan 2020 CH01 Director's details changed for Mr Jose Maria Rivas Zurdo on 21 November 2019
21 Nov 2019 AD01 Registered office address changed from The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ England to 10th Floor, Bsi Building 389 Chiswick High Road London W4 4AL on 21 November 2019
20 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
16 Oct 2019 AA Full accounts made up to 31 December 2018
21 Aug 2019 AP01 Appointment of Mr Jose Angel Tamariz Martel Goncer as a director on 23 July 2019