Advanced company searchLink opens in new window

CUSTODIAN CAPITAL (105) GENERAL PARTNER LIMITED

Company number 07853661

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)
25 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2017 DS01 Application to strike the company off the register
24 Feb 2017 CS01 Confirmation statement made on 18 November 2016 with updates
15 Dec 2016 AA Full accounts made up to 31 May 2016
03 Dec 2015 AA Full accounts made up to 31 May 2015
25 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
25 Nov 2015 CH01 Director's details changed for Miss Louisa Jane Poole on 27 February 2015
10 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
13 Oct 2014 AA Full accounts made up to 31 May 2014
02 Jan 2014 AP01 Appointment of Miss Louisa Jane Poole as a director
11 Dec 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
09 Oct 2013 AA Full accounts made up to 31 May 2013
18 Jun 2013 AA01 Previous accounting period shortened from 30 November 2013 to 31 May 2013
15 Apr 2013 AA Full accounts made up to 30 November 2012
10 Dec 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
10 Dec 2012 AD01 Registered office address changed from 1 Penman Way Grove Park Enderby Leicester LE19 1SY United Kingdom on 10 December 2012
15 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 2
28 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1
18 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted