- Company Overview for CUSTODIAN CAPITAL (106) GENERAL PARTNER LIMITED (07897174)
- Filing history for CUSTODIAN CAPITAL (106) GENERAL PARTNER LIMITED (07897174)
- People for CUSTODIAN CAPITAL (106) GENERAL PARTNER LIMITED (07897174)
- More for CUSTODIAN CAPITAL (106) GENERAL PARTNER LIMITED (07897174)
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
|
|
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
|
|
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
|
|
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
|