- Company Overview for SUTTON-IN-ASHFIELD GENERAL PARTNER LIMITED (07473069)
- Filing history for SUTTON-IN-ASHFIELD GENERAL PARTNER LIMITED (07473069)
- People for SUTTON-IN-ASHFIELD GENERAL PARTNER LIMITED (07473069)
- Charges for SUTTON-IN-ASHFIELD GENERAL PARTNER LIMITED (07473069)
- More for SUTTON-IN-ASHFIELD GENERAL PARTNER LIMITED (07473069)
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 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Apr 2018 | DS01 | Application to strike the company off the register | |
15 Jan 2018 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
27 Sep 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
31 Jul 2017 | TM01 | Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 | |
23 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
19 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
04 Aug 2016 | TM01 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 | |
11 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
30 Jan 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
|
|
30 Jan 2015 | CH04 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 | |
05 Dec 2014 | MR04 | Satisfaction of charge 1 in full | |
05 Dec 2014 | MR04 | Satisfaction of charge 2 in full | |
22 Oct 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
19 Aug 2014 | AD01 | Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 19 August 2014 | |
27 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
24 Jan 2014 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
|
|
24 Jan 2014 | CH01 | Director's details changed for Mr Duncan Charles Eades Walker on 17 December 2013 | |
24 Jan 2014 | CH01 | Director's details changed for Mr Michael Eric Slade on 17 December 2013 | |
24 Jan 2014 | CH01 | Director's details changed for Mr Thomas Philip Palmer Anderson on 17 December 2013 | |
25 Sep 2013 | CH01 | Director's details changed for Mr Thomas Philip Palmer Anderson on 11 September 2013 | |
21 Dec 2012 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
16 Oct 2012 | AA | Accounts for a dormant company made up to 31 March 2012 |