- Company Overview for PACIFIC REAL ESTATE CAPITAL PARTNERS UK GP LIMITED (04285565)
- Filing history for PACIFIC REAL ESTATE CAPITAL PARTNERS UK GP LIMITED (04285565)
- People for PACIFIC REAL ESTATE CAPITAL PARTNERS UK GP LIMITED (04285565)
- More for PACIFIC REAL ESTATE CAPITAL PARTNERS UK GP LIMITED (04285565)
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) |
---|---|---|---|
15 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jan 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jan 2012 | DS01 | Application to strike the company off the register | |
05 Jan 2012 | TM01 | Termination of appointment of John Lionel Beckwith as a director on 31 December 2011 | |
30 Dec 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
10 Oct 2011 | TM01 | Termination of appointment of Paul Darlington Cable as a director on 10 October 2011 | |
10 Oct 2011 | AR01 |
Annual return made up to 10 September 2011 with full list of shareholders
Statement of capital on 2011-10-10
|
|
08 Oct 2010 | AR01 | Annual return made up to 10 September 2010 with full list of shareholders | |
08 Oct 2010 | AD01 | Registered office address changed from 124 Sloane Street London SW1X 9BW on 8 October 2010 | |
29 Sep 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
30 Jul 2010 | CH01 | Director's details changed for Mr Stuart David Roberts on 30 July 2010 | |
30 Jul 2010 | CH01 | Director's details changed for Paul Darlington Cable on 30 July 2010 | |
30 Jul 2010 | CH01 | Director's details changed for Sir John Lionel Beckwith on 30 July 2010 | |
30 Jul 2010 | CH03 | Secretary's details changed for Mrs Sally Anne Holder on 30 July 2010 | |
04 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2010 | CONNOT | Change of name notice | |
15 Sep 2009 | 363a | Return made up to 10/09/09; full list of members | |
13 Aug 2009 | AA | Accounts made up to 30 June 2009 | |
24 Jul 2009 | 288c | Director's Change of Particulars / stuart roberts / 08/05/2009 / | |
24 Jul 2009 | 288c | Director's Change of Particulars / stuart roberts / 08/05/2009 / HouseName/Number was: , now: 77; Street was: 2 manor road, now: ridge road; Post Code was: N22 8YJ, now: N8 9NP; Country was: , now: united kingdom | |
10 Sep 2008 | 363a | Return made up to 10/09/08; full list of members | |
31 Jul 2008 | AA | Accounts made up to 30 June 2008 | |
29 Jan 2008 | AA | Full accounts made up to 30 June 2007 | |
11 Sep 2007 | 363a | Return made up to 11/09/07; full list of members | |
27 Mar 2007 | AA | Full accounts made up to 30 June 2006 |