Advanced company searchLink opens in new window

CIRENCESTER PROPERTY PARTNERSHIP 40 (GP) LIMITED

Company number 05292057

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)
11 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2019 DS01 Application to strike the company off the register
16 Jan 2019 MR04 Satisfaction of charge 1 in full
16 Jan 2019 MR04 Satisfaction of charge 3 in full
16 Jan 2019 MR04 Satisfaction of charge 2 in full
16 Jan 2019 MR04 Satisfaction of charge 4 in full
20 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
19 Nov 2018 AA Total exemption full accounts made up to 5 April 2018
30 Nov 2017 PSC01 Notification of Afshin Taraz as a person with significant control on 6 April 2016
30 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with updates
30 Nov 2017 PSC01 Notification of Michael John Chicken as a person with significant control on 6 April 2016
30 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 30 November 2017
27 Jul 2017 AA Total exemption full accounts made up to 5 April 2017
23 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
27 Jul 2016 AA Total exemption full accounts made up to 5 April 2016
08 Jan 2016 AAMD Amended total exemption full accounts made up to 5 April 2015
15 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
15 Dec 2015 CH04 Secretary's details changed for Property Secretaries Limited on 21 September 2015
22 Oct 2015 AA Total exemption full accounts made up to 5 April 2015
09 Sep 2015 AD01 Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 9 September 2015
16 Dec 2014 AA Total exemption full accounts made up to 5 April 2014
16 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
17 Feb 2014 AA Total exemption full accounts made up to 6 April 2013
11 Dec 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2