- Company Overview for DALMORE CAPITAL 20 GP LIMITED (10656312)
- Filing history for DALMORE CAPITAL 20 GP LIMITED (10656312)
- People for DALMORE CAPITAL 20 GP LIMITED (10656312)
- More for DALMORE CAPITAL 20 GP LIMITED (10656312)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2018 | DS01 | Application to strike the company off the register | |
25 Sep 2018 | CH01 | Director's details changed for Mr John Mcdonagh on 25 September 2018 | |
10 Sep 2018 | TM01 | Termination of appointment of Michael Joseph Ryan as a director on 31 August 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
06 Jan 2018 | CH01 | Director's details changed for Mr Michael Joseph Ryan on 5 January 2018 | |
05 Jan 2018 | CH01 | Director's details changed for Mr Alistair Graham Ray on 5 January 2018 | |
05 Jan 2018 | CH01 | Director's details changed for Mr John Mcdonagh on 5 January 2018 | |
15 Nov 2017 | CH03 | Secretary's details changed for Jennifer Mckay on 23 October 2017 | |
24 Oct 2017 | AP04 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 23 October 2017 | |
24 Oct 2017 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 23 October 2017 | |
23 Oct 2017 | AD01 | Registered office address changed from One London Wall London EC2Y 5AB United Kingdom to 1 Park Row Leeds LS1 5AB on 23 October 2017 | |
07 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-07
|