- Company Overview for THE CARIBSAVE PARTNERSHIP (07193255)
- Filing history for THE CARIBSAVE PARTNERSHIP (07193255)
- People for THE CARIBSAVE PARTNERSHIP (07193255)
- Insolvency for THE CARIBSAVE PARTNERSHIP (07193255)
- More for THE CARIBSAVE PARTNERSHIP (07193255)
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) |
---|---|---|---|
24 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Sep 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Sep 2017 | AD01 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 20 September 2017 | |
06 Sep 2017 | AD01 | Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 6 September 2017 | |
31 Aug 2017 | LIQ02 | Statement of affairs | |
31 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
31 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2017 | TM01 | Termination of appointment of Stephan Harrison as a director on 27 February 2017 | |
12 Apr 2016 | AR01 | Annual return made up to 17 March 2016 no member list | |
06 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Apr 2015 | AR01 | Annual return made up to 17 March 2015 no member list | |
23 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
14 Apr 2014 | AR01 | Annual return made up to 17 March 2014 no member list | |
30 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 17 March 2013 no member list | |
09 Apr 2013 | AP01 | Appointment of Dr Stephan Harrison as a director | |
07 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
19 Apr 2012 | AR01 | Annual return made up to 17 March 2012 no member list | |
19 Apr 2012 | TM01 | Termination of appointment of Owen Day as a director | |
20 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
15 Apr 2011 | AR01 | Annual return made up to 17 March 2011 no member list | |
18 Feb 2011 | AD01 | Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom on 18 February 2011 | |
17 Feb 2011 | AD01 | Registered office address changed from 12 New Fetter Lane London EC4A 1AG on 17 February 2011 |