- Company Overview for DALMORE CAPITAL 5 GP LIMITED (08665322)
- Filing history for DALMORE CAPITAL 5 GP LIMITED (08665322)
- People for DALMORE CAPITAL 5 GP LIMITED (08665322)
- More for DALMORE CAPITAL 5 GP LIMITED (08665322)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
27 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-27
|