- Company Overview for SHERBORNE CAPITAL ADVISORS LIMITED (09649272)
- Filing history for SHERBORNE CAPITAL ADVISORS LIMITED (09649272)
- People for SHERBORNE CAPITAL ADVISORS LIMITED (09649272)
- More for SHERBORNE CAPITAL ADVISORS LIMITED (09649272)
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) |
---|---|---|---|
15 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 May 2017 | DS01 | Application to strike the company off the register | |
29 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
25 Aug 2016 | CH01 | Director's details changed for Mr Alastair William Burlingham on 12 August 2016 | |
23 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 16 June 2016
|
|
20 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
10 Jun 2016 | CH01 | Director's details changed for Mr Alastair William Burlingham on 1 June 2016 | |
10 Jun 2016 | CH01 | Director's details changed for Mr Alastair William Burlingham on 20 June 2015 | |
10 Jun 2016 | AD01 | Registered office address changed from 8-9 Bulstrode Place Bulstrode Place Marylebone High Street London W1U 2HY England to 98 Chingford Mount Road South Chingford London E4 9AA on 10 June 2016 | |
02 Jul 2015 | AD01 | Registered office address changed from 4 Hornton Place London W8 4LZ to 8-9 Bulstrode Place Bulstrode Place Marylebone High Street London W1U 2HY on 2 July 2015 | |
20 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-20
|