- Company Overview for PROVIDENCE EQUITY PARTNERS LIMITED (03714878)
- Filing history for PROVIDENCE EQUITY PARTNERS LIMITED (03714878)
- People for PROVIDENCE EQUITY PARTNERS LIMITED (03714878)
- Charges for PROVIDENCE EQUITY PARTNERS LIMITED (03714878)
- Insolvency for PROVIDENCE EQUITY PARTNERS LIMITED (03714878)
- More for PROVIDENCE EQUITY PARTNERS LIMITED (03714878)
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
|
|
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
|
|
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 |