Advanced company searchLink opens in new window

CHEAPSIDE GP (II) LIMITED

Company number 04837933

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)
14 Jan 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
Statement of capital on 2012-07-31
  • GBP 1
01 Aug 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
18 Jul 2011 AD02 Register inspection address has been changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN
18 Jul 2011 AD04 Register(s) moved to registered office address
18 Jul 2011 CH01 Director's details changed for Mr Robert Edward Hodges on 20 August 2010
18 Jul 2011 CH03 Secretary's details changed for Mr Robert Edward Hodges on 20 August 2010
23 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
04 May 2011 AA Full accounts made up to 31 December 2010
04 May 2011 AA Full accounts made up to 31 December 2009
24 Mar 2011 TM01 Termination of appointment of Eric Sasson as a director
24 Mar 2011 TM01 Termination of appointment of Mark Harris as a director
28 Feb 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 18/01/2011
21 Oct 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders
20 Aug 2010 AD01 Registered office address changed from C/O the Carlyle Group Lansdowne House 57 Berkeley Square London W1J 6ER on 20 August 2010
25 Feb 2010 AR01 Annual return made up to 18 July 2009 with full list of shareholders
05 Feb 2010 CH01 Director's details changed for Mr Robert Edward Hodges on 1 October 2009
05 Feb 2010 CH01 Director's details changed for Eric Sasson on 1 October 2009
05 Feb 2010 CH01 Director's details changed for Mark John Harris on 1 October 2009
05 Feb 2010 CH03 Secretary's details changed for Mr Robert Edward Hodges on 1 October 2009
04 Feb 2010 AD03 Register(s) moved to registered inspection location
04 Feb 2010 AD02 Register inspection address has been changed