Advanced company searchLink opens in new window

CITY & MERCHANT GENERAL PARTNER LIMITED

Company number 07776833

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2019 CS01 Confirmation statement made on 16 September 2019 with no updates
18 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
05 Oct 2018 CS01 Confirmation statement made on 16 September 2018 with no updates
05 Oct 2018 AA Total exemption full accounts made up to 30 September 2017
05 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
25 Jul 2017 AD01 Registered office address changed from 55 Old Broad Street London EC2M 1RX to Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS on 25 July 2017
17 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
05 Jul 2017 TM01 Termination of appointment of Timothy Michael Cartmell as a director on 4 July 2017
23 Nov 2016 CS01 Confirmation statement made on 16 September 2016 with updates
07 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
06 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2016 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP .02
05 Jan 2016 AD01 Registered office address changed from Salisbury House 29 Finsbury Circus London EC2M 5QQ to 55 Old Broad Street London EC2M 1RX on 5 January 2016
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
22 Oct 2014 AA Total exemption small company accounts made up to 30 September 2013
19 Sep 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP .02
16 Sep 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP .02
22 Jul 2013 AP01 Appointment of Mr Timothy Michael Cartmell as a director
26 Oct 2012 CERTNM Company name changed city & merchant trade finance LIMITED\certificate issued on 26/10/12
  • RES15 ‐ Change company name resolution on 2012-10-26
  • NM01 ‐ Change of name by resolution
26 Oct 2012 AA Accounts for a dormant company made up to 30 September 2012