- Company Overview for FIRST PROPERTY GENERAL PARTNER (NOMINEE 2) LIMITED (07012584)
- Filing history for FIRST PROPERTY GENERAL PARTNER (NOMINEE 2) LIMITED (07012584)
- People for FIRST PROPERTY GENERAL PARTNER (NOMINEE 2) LIMITED (07012584)
- Charges for FIRST PROPERTY GENERAL PARTNER (NOMINEE 2) LIMITED (07012584)
- More for FIRST PROPERTY GENERAL PARTNER (NOMINEE 2) LIMITED (07012584)
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) |
---|---|---|---|
03 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jan 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2011 | DS01 | Application to strike the company off the register | |
26 Nov 2010 | AD01 | Registered office address changed from 17 Quayside Lodge William Morris Way London SW6 2UZ on 26 November 2010 | |
22 Sep 2010 | CH01 | Director's details changed for Mr Benyamin Naeem Habib on 19 July 2010 | |
16 Sep 2010 | AR01 |
Annual return made up to 8 September 2010 with full list of shareholders
Statement of capital on 2010-09-16
|
|
16 Sep 2010 | CH01 | Director's details changed for Mr George Richard Wingfield Digby on 3 September 2010 | |
18 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Nov 2009 | AA01 | Current accounting period shortened from 30 September 2010 to 31 March 2010 | |
03 Nov 2009 | CH01 | Director's details changed for Mr Benyamin Naeem Habib on 30 October 2009 | |
08 Oct 2009 | AP03 | Appointment of Jill Alexandra Holmes as a secretary | |
08 Sep 2009 | NEWINC | Incorporation |