- Company Overview for AMALFI INVESTMENT PARTNERS LIMITED (12277950)
- Filing history for AMALFI INVESTMENT PARTNERS LIMITED (12277950)
- People for AMALFI INVESTMENT PARTNERS LIMITED (12277950)
- Charges for AMALFI INVESTMENT PARTNERS LIMITED (12277950)
- More for AMALFI INVESTMENT PARTNERS LIMITED (12277950)
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) |
---|---|---|---|
20 Aug 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2024 | PSC02 | Notification of Alvarium Re Public Markets Limited as a person with significant control on 5 March 2024 | |
09 Apr 2024 | PSC07 | Cessation of Lxi Reit Advisors Limited as a person with significant control on 5 March 2024 | |
27 Feb 2024 | AP01 | Appointment of Mr Nicholas James Nawrat as a director on 26 February 2024 | |
27 Feb 2024 | TM01 | Termination of appointment of Simon Lee as a director on 26 February 2024 | |
21 Dec 2023 | PSC05 | Change of details for Lxi Reit Advisors Limited as a person with significant control on 19 December 2023 | |
19 Dec 2023 | AD01 | Registered office address changed from 10 Old Burlington Street London W1S 3AG England to Level 5 Nova North 11 Bressenden Place London SW1E 5BY on 19 December 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 22 October 2023 with no updates | |
07 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2023 | MA | Memorandum and Articles of Association | |
05 Sep 2023 | TM01 | Termination of appointment of Frederick Joseph Brooks as a director on 3 September 2023 | |
25 Oct 2022 | CS01 | Confirmation statement made on 22 October 2022 with updates | |
18 Oct 2022 | AA | Full accounts made up to 28 February 2022 | |
21 Jul 2022 | AD01 | Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ United Kingdom to 10 Old Burlington Street London W1S 3AG on 21 July 2022 | |
21 Jul 2022 | AP01 | Appointment of Mr Frederick Joseph Brooks as a director on 11 July 2022 | |
21 Jul 2022 | AP01 | Appointment of Mr Simon Lee as a director on 11 July 2022 | |
21 Jul 2022 | TM01 | Termination of appointment of Ben Walford as a director on 11 July 2022 | |
21 Jul 2022 | TM01 | Termination of appointment of Nicholas Mark Leslau as a director on 11 July 2022 | |
21 Jul 2022 | TM01 | Termination of appointment of Timothy James Evans as a director on 11 July 2022 | |
21 Jul 2022 | TM01 | Termination of appointment of Sandra Louise Gumm as a director on 11 July 2022 | |
21 Jul 2022 | TM01 | Termination of appointment of Philip Michael Brown as a director on 11 July 2022 | |
21 Jul 2022 | PSC02 | Notification of Lxi Reit Advisors Limited as a person with significant control on 11 July 2022 | |
21 Jul 2022 | PSC07 | Cessation of Nicholas Mark Leslau as a person with significant control on 11 July 2022 | |
21 Jul 2022 | CERTNM |
Company name changed prestbury investment partners LIMITED\certificate issued on 21/07/22
|