About

Registered Number: 05938843
Date of Incorporation: 18/09/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 17/07/2018 (5 years and 10 months ago)
Registered Address: DEPT CCS, Lombard House, 12 /17 Upper Bridge Street, Canterbury, Kent, CT1 2NF

 

Established in 2006, Infra Bui Ltd have registered office in Canterbury, it has a status of "Dissolved". We don't know the number of employees at this company. The business has 2 directors listed as Brar, Pardeep Singh, Bollengier, Franz Prosper Rachel Constance Karel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAR, Pardeep Singh 01 July 2013 - 1
BOLLENGIER, Franz Prosper Rachel Constance Karel 19 September 2006 31 March 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 July 2018
GAZ1 - First notification of strike-off action in London Gazette 01 May 2018
AA - Annual Accounts 01 December 2017
DISS40 - Notice of striking-off action discontinued 12 April 2017
GAZ1 - First notification of strike-off action in London Gazette 11 April 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 16 December 2015
CH01 - Change of particulars for director 16 December 2015
CH04 - Change of particulars for corporate secretary 16 December 2015
AA - Annual Accounts 11 November 2015
DISS40 - Notice of striking-off action discontinued 19 May 2015
AR01 - Annual Return 17 May 2015
GAZ1 - First notification of strike-off action in London Gazette 28 April 2015
AD01 - Change of registered office address 28 January 2015
TM01 - Termination of appointment of director 28 January 2015
AA - Annual Accounts 06 January 2015
AD01 - Change of registered office address 05 December 2014
DISS40 - Notice of striking-off action discontinued 08 February 2014
AR01 - Annual Return 06 February 2014
AP01 - Appointment of director 05 February 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 29 May 2012
AP04 - Appointment of corporate secretary 10 February 2012
DISS40 - Notice of striking-off action discontinued 17 January 2012
AR01 - Annual Return 16 January 2012
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
TM02 - Termination of appointment of secretary 14 September 2011
DISS40 - Notice of striking-off action discontinued 27 July 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 19 October 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 16 December 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 12 November 2007
288a - Notice of appointment of directors or secretaries 30 October 2006
288a - Notice of appointment of directors or secretaries 30 October 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
NEWINC - New incorporation documents 18 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.