Advanced company searchLink opens in new window

PROVIDENCE EQUITY PARTNERS LIMITED

Company number 03714878

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)
12 May 2013 GAZ2 Final Gazette dissolved following liquidation
12 Feb 2013 4.71 Return of final meeting in a members' voluntary winding up
07 Jan 2013 4.68 Liquidators' statement of receipts and payments to 31 October 2012
14 Nov 2011 AD01 Registered office address changed from 28 st George Street London W1S 2FA on 14 November 2011
14 Nov 2011 600 Appointment of a voluntary liquidator
14 Nov 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-11-01
14 Nov 2011 4.70 Declaration of solvency
03 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
29 Sep 2011 AA01 Previous accounting period extended from 31 December 2010 to 30 June 2011
16 Mar 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
Statement of capital on 2011-03-16
  • GBP 5,000
16 Mar 2011 CH01 Director's details changed for Paul Jude Salem on 14 March 2011
16 Mar 2011 CH01 Director's details changed for Glenn Michael Creamer on 14 March 2011
16 Mar 2011 CH01 Director's details changed for Jonathan Milton Nelson on 14 March 2011
15 Mar 2011 CH03 Secretary's details changed for Paul Jude Salem on 14 March 2011
15 Mar 2011 CH03 Secretary's details changed for Sinisa Krnic on 15 March 2011
30 Jun 2010 AA Group of companies' accounts made up to 31 December 2009
24 Mar 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
13 May 2009 AA Group of companies' accounts made up to 31 December 2008
01 Apr 2009 363a Return made up to 17/02/09; full list of members
23 Jul 2008 363s Return made up to 17/02/08; full list of members
07 May 2008 AA Group of companies' accounts made up to 31 December 2007
11 Apr 2008 288a Secretary appointed sinisa krnic
04 Oct 2007 287 Registered office changed on 04/10/07 from: 78 brook street london W1K 5EF