- Company Overview for DEVELOPMENT PARTNERSHIP NO. 1 GENERAL PARTNER LIMITED (05151793)
- Filing history for DEVELOPMENT PARTNERSHIP NO. 1 GENERAL PARTNER LIMITED (05151793)
- People for DEVELOPMENT PARTNERSHIP NO. 1 GENERAL PARTNER LIMITED (05151793)
- Charges for DEVELOPMENT PARTNERSHIP NO. 1 GENERAL PARTNER LIMITED (05151793)
- Insolvency for DEVELOPMENT PARTNERSHIP NO. 1 GENERAL PARTNER LIMITED (05151793)
- More for DEVELOPMENT PARTNERSHIP NO. 1 GENERAL PARTNER LIMITED (05151793)
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) |
---|---|---|---|
21 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jul 2015 | 2.35B | Notice of move from Administration to Dissolution on 3 July 2015 | |
05 Feb 2015 | 2.24B | Administrator's progress report to 17 January 2015 | |
15 Jan 2015 | 2.31B | Notice of extension of period of Administration | |
19 Aug 2014 | 2.24B | Administrator's progress report to 17 July 2014 | |
08 Aug 2014 | AD01 | Registered office address changed from 10 Furnival Street London EC4A 1YH to 2Nd Floor 110 Cannon Street London EC4N 6EU on 8 August 2014 | |
24 Jan 2014 | 2.24B | Administrator's progress report to 17 January 2014 | |
05 Aug 2013 | 2.24B | Administrator's progress report to 17 July 2013 | |
21 Feb 2013 | 2.24B | Administrator's progress report to 17 January 2013 | |
14 Jan 2013 | 2.31B | Notice of extension of period of Administration | |
23 Jul 2012 | TM02 | Termination of appointment of Meera Parmar as a secretary | |
15 Mar 2012 | 2.17B | Statement of administrator's proposal | |
30 Jan 2012 | 2.12B | Appointment of an administrator | |
30 Jan 2012 | AD01 | Registered office address changed from C/O Jones Lang Lasalle Corporate Finance Ltd 30 Warwick Street London W1B 5NH England on 30 January 2012 | |
27 Jan 2012 | TM01 | Termination of appointment of Nicholas Sinfield as a director | |
27 Jan 2012 | TM01 | Termination of appointment of Alistair Mcgill as a director | |
23 Jan 2012 | AD01 | Registered office address changed from 22 Hanover Square London W1A 2BN on 23 January 2012 | |
16 Aug 2011 | AR01 |
Annual return made up to 11 June 2011 with full list of shareholders
Statement of capital on 2011-08-16
|
|
14 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
17 Jun 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders | |
13 May 2010 | AP01 | Appointment of Mr Alistair Peter Mcgill as a director | |
13 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
11 May 2010 | TM01 | Termination of appointment of Ross Howard as a director | |
29 Apr 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
14 Oct 2009 | AA | Full accounts made up to 31 December 2008 |