Advanced company searchLink opens in new window

THE CARIBSAVE PARTNERSHIP

Company number 07193255

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-11
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