- Company Overview for CUSTODIAN CAPITAL (103) GENERAL PARTNER LIMITED (07761404)
- Filing history for CUSTODIAN CAPITAL (103) GENERAL PARTNER LIMITED (07761404)
- People for CUSTODIAN CAPITAL (103) GENERAL PARTNER LIMITED (07761404)
- Charges for CUSTODIAN CAPITAL (103) GENERAL PARTNER LIMITED (07761404)
- More for CUSTODIAN CAPITAL (103) GENERAL PARTNER LIMITED (07761404)
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) |
---|---|---|---|
07 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2016 | DS01 | Application to strike the company off the register | |
03 Dec 2015 | AA | Full accounts made up to 31 May 2015 | |
02 Oct 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
02 Oct 2015 | CH01 | Director's details changed for Miss Louisa Jane Poole on 27 February 2015 | |
13 Oct 2014 | AA | Full accounts made up to 31 May 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
01 Oct 2014 | CH01 | Director's details changed for Miss Louisa Jane Poole on 25 September 2014 | |
23 Aug 2014 | MR04 | Satisfaction of charge 2 in full | |
23 Aug 2014 | MR04 | Satisfaction of charge 1 in full | |
02 Jan 2014 | AP01 | Appointment of Miss Louisa Jane Poole as a director | |
29 Oct 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
09 Oct 2013 | AA | Full accounts made up to 31 May 2013 | |
18 Jun 2013 | AA01 | Previous accounting period shortened from 30 September 2013 to 31 May 2013 | |
08 Apr 2013 | AA | Full accounts made up to 30 September 2012 | |
22 Oct 2012 | AR01 | Annual return made up to 5 September 2012 with full list of shareholders | |
22 Oct 2012 | AD01 | Registered office address changed from 1 Penman Way Grove Park Enderby Leicester LE19 1SY United Kingdom on 22 October 2012 | |
14 Jan 2012 | MG01 | Particulars of a mortgage or charge/MG09 / charge no: 2 | |
24 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Sep 2011 | NEWINC |
Incorporation
|