- Company Overview for PRAETORIAN GENERAL PARTNER LIMITED (07768132)
- Filing history for PRAETORIAN GENERAL PARTNER LIMITED (07768132)
- People for PRAETORIAN GENERAL PARTNER LIMITED (07768132)
- More for PRAETORIAN GENERAL PARTNER LIMITED (07768132)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2015 | AD01 | Registered office address changed from 70 Wimpole Street London W1G 8AX to 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ on 23 January 2015 | |
30 Sep 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
02 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
02 Jun 2014 | TM01 | Termination of appointment of Nicholas Andrews as a director | |
04 Dec 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
30 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
29 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2013 | AP01 | Appointment of Professor Charles Howard Stirton as a director | |
26 Apr 2013 | TM01 | Termination of appointment of Philip Ross-Smith as a director | |
26 Apr 2013 | TM01 | Termination of appointment of Peter Duckworth as a director | |
09 Jan 2013 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
08 Jan 2013 | TM01 | Termination of appointment of Richard Salter as a director | |
08 Jan 2013 | TM01 | Termination of appointment of Callie Ferguson as a director | |
04 Dec 2012 | AD01 | Registered office address changed from 4Th Floor 10 Lower Grosvenor Place London SW1W 0EN United Kingdom on 4 December 2012 | |
04 Dec 2012 | TM01 | Termination of appointment of Richard Salter as a director | |
03 Oct 2012 | TM01 | Termination of appointment of Callie Ferguson as a director | |
18 Apr 2012 | AP01 | Appointment of Mr Richard Stephen Salter as a director | |
13 Apr 2012 | CH01 | Director's details changed for Ms Callie Roxanne Ferguson on 13 April 2012 | |
13 Apr 2012 | AP01 | Appointment of Mr Nicholas Charles George Andrews as a director | |
13 Apr 2012 | AP01 | Appointment of Ms Callie Roxanne Ferguson as a director | |
13 Apr 2012 | TM01 | Termination of appointment of Simon Lees as a director |