Advanced company searchLink opens in new window

GSR PARTNERS LTD

Company number 07836422

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)
10 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2014 DS01 Application to strike the company off the register
28 Nov 2013 CH01 Director's details changed for Mr Simon Leich on 28 August 2013
28 Nov 2013 CH01 Director's details changed for Mr Daniel Malka on 28 August 2013
28 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,100
07 Oct 2013 AA Audit exemption subsidiary accounts made up to 31 December 2012
07 Oct 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/12
07 Oct 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/12
07 Oct 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/12
05 Sep 2013 AD01 Registered office address changed from 6Th Floor 30 King Street London EC2V 8EH United Kingdom on 5 September 2013
06 Dec 2012 CERTNM Company name changed mcpartners finance LIMITED\certificate issued on 06/12/12
  • RES15 ‐ Change company name resolution on 2012-11-29
06 Dec 2012 CONNOT Change of name notice
28 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
23 Nov 2012 TM01 Termination of appointment of Chris Rand as a director
06 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
15 Jun 2012 SH01 Statement of capital following an allotment of shares on 22 March 2012
  • GBP 1,100
05 Apr 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Apr 2012 SH08 Change of share class name or designation
27 Feb 2012 SH01 Statement of capital following an allotment of shares on 31 January 2012
  • GBP 651
03 Feb 2012 CH01 Director's details changed for Chris Rand on 24 January 2012
12 Dec 2011 AA01 Current accounting period extended from 30 November 2012 to 31 December 2012
07 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted