- Company Overview for J.P. MORGAN EO III UK GP LIMITED (08650871)
- Filing history for J.P. MORGAN EO III UK GP LIMITED (08650871)
- People for J.P. MORGAN EO III UK GP LIMITED (08650871)
- Insolvency for J.P. MORGAN EO III UK GP LIMITED (08650871)
- More for J.P. MORGAN EO III UK GP LIMITED (08650871)
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) |
---|---|---|---|
05 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Sep 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Jan 2019 | AD01 | Registered office address changed from 25 Bank Street Canary Wharf London E14 5JP to C/O Mazars Llp Tower Bridge House St. Katharine's Way London E1W 1DD on 25 January 2019 | |
16 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
16 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2019 | LIQ01 | Declaration of solvency | |
17 Dec 2018 | TM01 | Termination of appointment of Jean-Christophe Roger Ehlinger as a director on 13 December 2018 | |
07 Nov 2018 | CH01 | Director's details changed for Jean-Christophe Roger Ehlinger on 15 October 2018 | |
31 Jul 2018 | CH01 | Director's details changed for Jean-Christophe Roger Ehlinger on 23 July 2018 | |
26 Jul 2018 | CH01 | Director's details changed for Jean-Christophe Roger Ehlinger on 23 July 2018 | |
23 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
11 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
17 Apr 2018 | AP01 | Appointment of Jean-Christophe Roger Ehlinger as a director on 12 April 2018 | |
16 Apr 2018 | TM01 | Termination of appointment of Karl Wayne Mccathern as a director on 12 April 2018 | |
25 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
01 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
01 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
02 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
16 Sep 2015 | CH01 | Director's details changed for Richard Andrew Crombie on 4 September 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
29 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
22 Sep 2014 | AA01 | Current accounting period extended from 31 August 2014 to 31 December 2014 | |
21 Aug 2014 | MISC | Company type amended a private company LIMITED by guarantee - a private company LIMITED by shares | |
18 Aug 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
04 Feb 2014 | CH01 | Director's details changed for Colin James Whittington on 14 August 2013 |