Advanced company searchLink opens in new window

GERMAN OFFICES GENERAL PARTNER LIMITED

Company number 05918333

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)
19 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2017 DS01 Application to strike the company off the register
07 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
02 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
14 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 3,250
23 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Sep 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 3,250
24 Feb 2014 AD01 Registered office address changed from C/O Marick Capital Ltd 7 Hanover Square London W1S 1HQ England on 24 February 2014
10 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Sep 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 3,250
03 Sep 2013 AD01 Registered office address changed from 7 Hanover Square London W15 1HQ on 3 September 2013
09 Jul 2013 AP01 Appointment of Mr Nigel Howard Pope as a director
09 Jul 2013 TM02 Termination of appointment of Joanne Hook as a secretary
09 Jul 2013 TM01 Termination of appointment of Amanda Bruce as a director
09 Jul 2013 AP01 Appointment of Amanda Jane Bruce as a director
09 Jul 2013 AD01 Registered office address changed from C/O Jones Lang Lasalle Corporate Finance Ltd 30 Warwick Street London W1B 5NH England on 9 July 2013
09 Jul 2013 AP03 Appointment of Nicola Louise Lenthall as a secretary
21 Jun 2013 TM01 Termination of appointment of Alistair Mcgill as a director
18 Dec 2012 CH01 Director's details changed for Mr Alistair Peter Mcgill on 18 December 2012
28 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
31 Aug 2012 AR01 Annual return made up to 29 August 2012 with full list of shareholders
31 Aug 2012 CH01 Director's details changed for Mr Nicholas Paul Sinfield on 23 January 2012