- Company Overview for CARIBBEAN RESORT ASSETS FUND GENERAL PARTNER LIMITED (06173045)
- Filing history for CARIBBEAN RESORT ASSETS FUND GENERAL PARTNER LIMITED (06173045)
- People for CARIBBEAN RESORT ASSETS FUND GENERAL PARTNER LIMITED (06173045)
- More for CARIBBEAN RESORT ASSETS FUND GENERAL PARTNER LIMITED (06173045)
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) |
---|---|---|---|
30 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2016 | AD01 | Registered office address changed from Gallium House Unit 2, Station Court Borough Green Sevenoaks Kent TN15 8AD to C/O Cindy Field - Bm Advisory Arundel House 1 Amberley Court Whitworth Road Crawley West Sussex RH11 7XL on 11 February 2016 | |
02 Feb 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
09 Feb 2015 | AD01 | Registered office address changed from 4Th Floor Tubs Hill House South London Road Sevenoaks Kent TN13 1BL to Gallium House Unit 2, Station Court Borough Green Sevenoaks Kent TN15 8AD on 9 February 2015 | |
15 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
10 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
06 Mar 2013 | AD01 | Registered office address changed from C/O Gallium Fund Solutions 5Th Floor South Tower Tubs Hill House London Road Sevenoaks Kent TN13 1BL United Kingdom on 6 March 2013 | |
04 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
04 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
01 Aug 2012 | AD01 | Registered office address changed from Tfp House the Pavilions Bridge Hall Drive Bury Lancashire BL9 7NX United Kingdom on 1 August 2012 | |
01 Aug 2012 | CH01 | Director's details changed for Philip Taylor on 1 August 2012 | |
17 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
09 Jun 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
31 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
31 Jan 2011 | AD01 | Registered office address changed from C/O Gallium Fund Solutions Limited Tubs Hill House 4Th Floor, South Tower London Road Sevenoaks Kent TN13 1BL United Kingdom on 31 January 2011 | |
18 Nov 2010 | AD01 | Registered office address changed from 64 North Row London W1K 7DA on 18 November 2010 | |
18 Nov 2010 | TM02 | Termination of appointment of Sally King as a secretary | |
05 Oct 2010 | TM01 | Termination of appointment of Pil Corporate Director Limited as a director | |
22 Jul 2010 | AP03 | Appointment of Mrs Sally Frances King as a secretary |