Advanced company searchLink opens in new window

DALMORE CAPITAL 5 GP LIMITED

Company number 08665322

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 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2017 DS01 Application to strike the company off the register
19 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
31 May 2016 TM02 Termination of appointment of Adrian Peacock as a secretary on 31 March 2016
06 Jan 2016 AA Full accounts made up to 31 March 2015
22 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
06 Jan 2015 AA Full accounts made up to 31 March 2014
18 Sep 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
17 Sep 2014 CH01 Director's details changed for Mr Alistair Graham Ray on 17 September 2014
03 Jul 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for John Mcdonagh
30 May 2014 CH01 Director's details changed
29 Oct 2013 TM01 Termination of appointment of Vindex Services Limited as a director
29 Oct 2013 TM01 Termination of appointment of Vindex Limited as a director
29 Oct 2013 AP03 Appointment of Adrian Peacock as a secretary
25 Oct 2013 AP01 Appointment of Mr. John Mcdonagh as a director
  • ANNOTATION A second filed AP01 was registered on 03/07/2014
25 Oct 2013 AP01 Appointment of Mr. Michael Joseph Ryan as a director
25 Oct 2013 AP01 Appointment of Mr Alistair Graham Ray as a director
09 Oct 2013 TM01 Termination of appointment of Christine Truesdale as a director
09 Oct 2013 AA01 Current accounting period shortened from 31 August 2014 to 31 March 2014
09 Oct 2013 CERTNM Company name changed mm&s (5776) LIMITED\certificate issued on 09/10/13
  • NM04 ‐ Change of name by provision in articles
27 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-27
  • GBP 2