IMPAX CARRIED INTEREST PARTNER II (GP) LIMITED
Company number SC368887
- Company Overview for IMPAX CARRIED INTEREST PARTNER II (GP) LIMITED (SC368887)
- Filing history for IMPAX CARRIED INTEREST PARTNER II (GP) LIMITED (SC368887)
- People for IMPAX CARRIED INTEREST PARTNER II (GP) LIMITED (SC368887)
- More for IMPAX CARRIED INTEREST PARTNER II (GP) LIMITED (SC368887)
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) |
---|---|---|---|
26 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
20 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
20 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
19 Oct 2014 | CH01 | Director's details changed for Mr Ian Richard Simm on 10 October 2014 | |
26 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
27 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
06 Dec 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
02 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
12 Dec 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
09 Nov 2011 | CH01 | Director's details changed for Mr Ian Richard Simm on 7 November 2011 | |
09 Nov 2011 | CH01 | Director's details changed for Mr Peter Van Egmond Rossbach on 7 November 2011 | |
09 Nov 2011 | CH01 | Director's details changed for Charles David Ridge on 7 November 2011 | |
09 Nov 2011 | CH03 | Secretary's details changed for Mr Zack Wilson on 7 November 2011 | |
21 Jul 2011 | CH03 | Secretary's details changed for Mr Zack Wilson on 21 July 2011 | |
12 Jul 2011 | TM02 | Termination of appointment of Michael Burt Knight as a secretary | |
12 Jul 2011 | AP03 | Appointment of Mr Zack Wilson as a secretary | |
04 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
09 Dec 2010 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
08 Sep 2010 | AP03 | Appointment of Michael Burt Knight as a secretary | |
23 Nov 2009 | AA01 | Current accounting period extended from 30 November 2010 to 31 December 2010 | |
23 Nov 2009 | TM01 | Termination of appointment of Gary Gray as a director |