Advanced company searchLink opens in new window

CITY & DOCKLANDS CAPITAL PARTNERS LIMITED

Company number 05705812

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)
03 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Apr 2010 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2010 DS01 Application to strike the company off the register
09 Mar 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
Statement of capital on 2010-03-09
  • GBP 1
18 Jun 2009 288c Director's Change of Particulars / gary sacks / 19/05/2009 / HouseName/Number was: , now: aldenham wood lodge; Street was: rustington, now: corner of butterfly lane and watling street; Area was: the common, now: elstree; Post Town was: stanmore, now: borehamwood; Region was: middlesex, now: ; Post Code was: HA7 3HP, now: WD6 3AA
02 May 2009 AA Accounts for a small company made up to 30 June 2008
17 Mar 2009 363s Return made up to 10/02/09; full list of members
25 Jul 2008 288b Appointment Terminate, Director And Secretary Ajay Surendranath Laxman Logged Form
24 Jul 2008 288a Secretary appointed gary hilton sacks
17 Mar 2008 363a Return made up to 10/02/08; full list of members
10 Jan 2008 AA Accounts for a small company made up to 30 June 2007
14 Apr 2007 288b Secretary resigned
14 Apr 2007 288a New secretary appointed;new director appointed
11 Mar 2007 363a Return made up to 10/02/07; full list of members
20 Sep 2006 225 Accounting reference date extended from 28/02/07 to 30/06/07
17 May 2006 288a New director appointed
31 Mar 2006 288a New secretary appointed
31 Mar 2006 288a New director appointed
31 Mar 2006 288a New director appointed
31 Mar 2006 288b Director resigned
31 Mar 2006 288b Secretary resigned
10 Feb 2006 NEWINC Incorporation