- Company Overview for SIXTH SPECIAL OPPORTUNITIES (GENERAL PARTNER) LIMITED (05227931)
- Filing history for SIXTH SPECIAL OPPORTUNITIES (GENERAL PARTNER) LIMITED (05227931)
- People for SIXTH SPECIAL OPPORTUNITIES (GENERAL PARTNER) LIMITED (05227931)
- Charges for SIXTH SPECIAL OPPORTUNITIES (GENERAL PARTNER) LIMITED (05227931)
- Insolvency for SIXTH SPECIAL OPPORTUNITIES (GENERAL PARTNER) LIMITED (05227931)
- More for SIXTH SPECIAL OPPORTUNITIES (GENERAL PARTNER) LIMITED (05227931)
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) |
---|---|---|---|
30 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
30 Jul 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Dec 2020 | LIQ01 | Declaration of solvency | |
12 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
27 Oct 2020 | AD01 | Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 27 October 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
11 Sep 2020 | MR04 | Satisfaction of charge 1 in full | |
11 Sep 2020 | MR04 | Satisfaction of charge 2 in full | |
02 Apr 2020 | CH01 | Director's details changed for Mr Nigel Bruce Ashfield on 2 April 2020 | |
10 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with updates | |
16 May 2019 | AA | Total exemption full accounts made up to 5 April 2019 | |
15 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with updates | |
16 Aug 2018 | AA | Total exemption full accounts made up to 5 April 2018 | |
23 Jan 2018 | TM01 | Termination of appointment of Special Opportunities Management Limited as a director on 23 January 2018 | |
24 Oct 2017 | CS01 | Confirmation statement made on 10 September 2017 with updates | |
24 Oct 2017 | PSC02 | Notification of Exchange Square Nominees Limited as a person with significant control on 10 September 2017 | |
12 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 12 October 2017 | |
25 Sep 2017 | CH01 | Director's details changed for Mr Nigel Bruce Ashfield on 18 September 2017 | |
20 Jun 2017 | CH03 | Secretary's details changed for Anthony Robert Buckley on 19 June 2017 | |
20 Jun 2017 | CH03 | Secretary's details changed for Anthony Robert Buckley on 20 June 2017 | |
13 Apr 2017 | AA | Total exemption full accounts made up to 5 April 2017 | |
21 Sep 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
05 May 2016 | AA | Total exemption full accounts made up to 5 April 2016 |