Advanced company searchLink opens in new window

CHINA CAPITAL PARTNERS LIMITED

Company number 07939303

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)
19 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2015 DS01 Application to strike the company off the register
19 Oct 2014 AD01 Registered office address changed from 4 Quarry Court Lime Quarry Mews Merrow Guildford GU1 2rd to Carlton House 19 West Street Epsom Surrey KT18 7RL on 19 October 2014
17 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
26 Mar 2013 AA Accounts made up to 28 February 2013
14 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
11 May 2012 CERTNM Company name changed albany capital china LIMITED\certificate issued on 11/05/12
  • RES15 ‐ Change company name resolution on 2012-05-01
11 May 2012 CONNOT Change of name notice
01 May 2012 AP03 Appointment of Mr Nigel Cartwright as a secretary on 30 April 2012
01 May 2012 TM02 Termination of appointment of Bloomsbury Company Secretaries Limited as a secretary on 30 April 2012
20 Mar 2012 AD01 Registered office address changed from Third Floor 55 Gower Street London WC1E 6HQ on 20 March 2012
12 Mar 2012 TM01 Termination of appointment of Suliana Set Suhara as a director on 8 February 2012
05 Mar 2012 SH01 Statement of capital following an allotment of shares on 7 February 2012
  • GBP 98
05 Mar 2012 AP01 Appointment of John Mclean as a director on 7 February 2012
15 Feb 2012 AP01 Appointment of Clive Jonathan Forster Reay as a director on 7 February 2012
07 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted