INFRARED INFRASTRUCTURE (COLOMBIA) GP LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Director's details changed for Mr Carlos Abuin on 2024-04-01

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

11/02/2511 February 2025 Director's details changed for Mr Carlos Abuin on 2020-07-01

View Document

21/05/2421 May 2024 Full accounts made up to 2023-12-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

26/01/2426 January 2024 Appointment of Maria Del Pilar Banegas Munoz as a director on 2024-01-26

View Document

26/01/2426 January 2024 Termination of appointment of Christopher Paul Gill as a director on 2024-01-08

View Document

21/06/2321 June 2023 Full accounts made up to 2022-12-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

25/06/2125 June 2021 Full accounts made up to 2020-12-31

View Document

27/07/2027 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL GILL / 01/07/2020

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

18/06/1918 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

09/07/189 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR WERNER VON GUIONNEAU

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR CARLOS ABUIN

View Document

28/03/1728 March 2017 COMPANY NAME CHANGED PATERNOSTER IIF III GP LIMITED CERTIFICATE ISSUED ON 28/03/17

View Document

01/03/171 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/03/163 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/05/1514 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / WERNER MARC FRIEDRICH VON GUIONNEAU / 01/01/2015

View Document

02/03/152 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/05/1416 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/03/143 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/08/135 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS PAULL & WILLIAMSONS LLP / 02/08/2013

View Document

12/03/1312 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/03/131 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/12/124 December 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS LLP / 30/11/2012

View Document

02/03/122 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

01/02/121 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/04/1112 April 2011 CHANGE PERSON AS DIRECTOR

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL GILL / 11/04/2011

View Document

08/03/118 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

25/02/1125 February 2011 COMPANY NAME CHANGED PATERNOSTER PARTNERS 3 LIMITED CERTIFICATE ISSUED ON 25/02/11

View Document

21/02/1121 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN OWEN

View Document

14/10/1014 October 2010 CORPORATE SECRETARY APPOINTED BURNESS LLP

View Document

02/03/102 March 2010 DIRECTOR APPOINTED WERNER MARC FRIEDRICH VON GUIONNEAU

View Document

02/03/102 March 2010 SECRETARY APPOINTED STEPHEN OWEN

View Document

02/03/102 March 2010 DIRECTOR APPOINTED CHRISTOPHER PAUL GILL

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR GARY GRAY

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR BURNESS (DIRECTORS) LIMITED

View Document

01/03/101 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/101 March 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, SECRETARY BURNESS LLP

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company