- Company Overview for URBINA BRISTOL (GENERAL PARTNER) LIMITED (05918125)
- Filing history for URBINA BRISTOL (GENERAL PARTNER) LIMITED (05918125)
- People for URBINA BRISTOL (GENERAL PARTNER) LIMITED (05918125)
- Charges for URBINA BRISTOL (GENERAL PARTNER) LIMITED (05918125)
- Insolvency for URBINA BRISTOL (GENERAL PARTNER) LIMITED (05918125)
- More for URBINA BRISTOL (GENERAL PARTNER) LIMITED (05918125)
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 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Nov 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Sep 2013 | AR01 |
Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
29 Jul 2013 | DS01 | Application to strike the company off the register | |
24 Jul 2013 | RM02 | Notice of ceasing to act as receiver or manager | |
24 Jul 2013 | RM02 | Notice of ceasing to act as receiver or manager | |
24 Jul 2013 | 3.6 | Receiver's abstract of receipts and payments to 1 July 2013 | |
24 Jul 2013 | RM02 | Notice of ceasing to act as receiver or manager | |
24 Jul 2013 | 3.6 | Receiver's abstract of receipts and payments to 9 May 2013 | |
30 May 2013 | 3.6 | Receiver's abstract of receipts and payments to 9 May 2013 | |
16 May 2013 | TM01 | Termination of appointment of Special Opportunities Management Limited as a director on 16 May 2013 | |
22 Nov 2012 | 3.6 | Receiver's abstract of receipts and payments to 9 November 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 29 August 2012 with full list of shareholders | |
17 Sep 2012 | AA | Accounts for a dormant company made up to 31 August 2012 | |
11 Jun 2012 | 3.6 | Receiver's abstract of receipts and payments to 9 May 2012 | |
11 Jun 2012 | 3.6 | Receiver's abstract of receipts and payments to 9 November 2011 | |
11 Jun 2012 | 3.6 | Receiver's abstract of receipts and payments to 9 May 2011 | |
02 Apr 2012 | CH01 | Director's details changed for Mr Nigel Bruce Ashfield on 25 March 2012 | |
08 Sep 2011 | AR01 | Annual return made up to 29 August 2011 with full list of shareholders | |
06 Sep 2011 | AA | Accounts for a dormant company made up to 31 August 2011 | |
28 Jun 2011 | CH01 | Director's details changed for Mr Nigel Bruce Ashfield on 16 May 2011 | |
02 Apr 2011 | CH03 | Secretary's details changed for Anthony Robert Buckley on 25 February 2011 | |
01 Apr 2011 | CH01 | Director's details changed for Mr Nigel Bruce Ashfield on 25 February 2011 | |
01 Mar 2011 | AD01 | Registered office address changed from 10 Crown Place London EC2A 4FT on 1 March 2011 |