- Company Overview for ST. SWITHIN'S HOUSE (GENERAL PARTNER) LIMITED (05747843)
- Filing history for ST. SWITHIN'S HOUSE (GENERAL PARTNER) LIMITED (05747843)
- People for ST. SWITHIN'S HOUSE (GENERAL PARTNER) LIMITED (05747843)
- Charges for ST. SWITHIN'S HOUSE (GENERAL PARTNER) LIMITED (05747843)
- More for ST. SWITHIN'S HOUSE (GENERAL PARTNER) LIMITED (05747843)
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) |
---|---|---|---|
28 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Dec 2016 | DS01 | Application to strike the company off the register | |
18 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
18 Nov 2016 | TM02 | Termination of appointment of Elian Real Estate Services Limited as a secretary on 15 July 2016 | |
01 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Aug 2016 | AP04 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 15 July 2016 | |
17 Aug 2016 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 21 Palmer Street 2nd Floor London SW1H 0AD on 17 August 2016 | |
09 May 2016 | AD01 | Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 | |
17 Mar 2016 | AUD | Auditor's resignation | |
09 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
21 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
27 Jul 2015 | TM01 | Termination of appointment of Alexander Wilson Lamont as a director on 27 May 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of Paul Jonathan Goswell as a director on 27 May 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of James Anthony Piper as a director on 27 May 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of Michael George Cohen as a director on 27 May 2015 | |
10 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2015 | AP04 | Appointment of Elian Real Estate Services Limited as a secretary on 27 May 2015 | |
06 Jun 2015 | AP01 | Appointment of Tu-Chih Kung as a director on 27 May 2015 | |
06 Jun 2015 | AD01 | Registered office address changed from 40 Queen Anne Street London W1G 9EL to 6th Floor 11 Old Jewry London EC2R 8DU on 6 June 2015 | |
12 Mar 2015 | AP01 | Appointment of Mr James Anthony Piper as a director on 31 December 2014 | |
12 Mar 2015 | AP01 | Appointment of Mr Michael George Cohen as a director on 31 December 2014 | |
12 Mar 2015 | TM02 | Termination of appointment of Ivan Howard Ezekiel as a secretary on 28 January 2015 | |
02 Mar 2015 | TM01 | Termination of appointment of Timothy Claude Garnham as a director on 28 January 2015 | |
02 Mar 2015 | TM01 | Termination of appointment of Ivan Howard Ezekiel as a director on 28 January 2015 |