Advanced company searchLink opens in new window

ARIADNE CAPITAL PARTNERS GP LIMITED

Company number 07124559

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)
30 Jul 2018 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street London Greater London WC2H 9JQ on 30 July 2018
28 Jun 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
14 Jun 2018 AD01 Registered office address changed from 17-19 Cockspur Street London SW1Y 5BL to 71-75 Shelton Street London WC2H 9JQ on 14 June 2018
23 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
12 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2017 CS01 Confirmation statement made on 13 January 2017 with updates
11 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Feb 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Feb 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-02-15
  • GBP 1
14 Feb 2014 CH01 Director's details changed for Ms Julie Marie Meyer on 18 August 2013
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Aug 2013 TM02 Termination of appointment of Cc Secretaries Limited as a secretary
23 Jan 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
14 Jan 2013 CH01 Director's details changed for Ms Julie Marie Meyer on 4 September 2012
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Jul 2012 AD01 Registered office address changed from 9 Devonshire Square London EC2M 4YF United Kingdom on 13 July 2012
26 Jan 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Feb 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
16 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Jun 2010 AA01 Previous accounting period shortened from 31 January 2011 to 31 March 2010