Advanced company searchLink opens in new window

CUSTODIAN CAPITAL (106) GENERAL PARTNER LIMITED

Company number 07897174

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2016 DS01 Application to strike the company off the register
29 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
29 Jan 2016 CH01 Director's details changed for Miss Louisa Jane Poole on 27 February 2015
03 Dec 2015 AA Full accounts made up to 31 May 2015
03 Feb 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
13 Oct 2014 AA Full accounts made up to 31 May 2014
22 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
02 Jan 2014 AP01 Appointment of Miss Louisa Jane Poole as a director
09 Oct 2013 AA Full accounts made up to 31 May 2013
12 Mar 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
12 Mar 2013 AD01 Registered office address changed from 1 Penman Way Grove Park, Enderby Leicester LE19 1SY United Kingdom on 12 March 2013
15 Jun 2012 AA01 Current accounting period extended from 31 January 2013 to 31 May 2013
04 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted