Advanced company searchLink opens in new window

ST. SWITHIN'S HOUSE (GENERAL PARTNER) LIMITED

Company number 05747843

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)
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
  • GBP 1
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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