Advanced company searchLink opens in new window

DB VENTURE PARTNERS GENERAL PARTNER LIMITED

Company number 04112459

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
26 Sep 2013 4.71 Return of final meeting in a members' voluntary winding up
23 Sep 2013 LIQ MISC OC Court order insolvency:court order replacement liquidaors
23 Sep 2013 600 Appointment of a voluntary liquidator
23 Sep 2013 4.40 Notice of ceasing to act as a voluntary liquidator
05 Jan 2013 AD01 Registered office address changed from C/O Db Capital Partners Winchester House 1 Great Winchester Street London EC2N 2DB on 5 January 2013
31 Dec 2012 4.70 Declaration of solvency
31 Dec 2012 600 Appointment of a voluntary liquidator
31 Dec 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-12-11
05 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
Statement of capital on 2012-02-17
  • GBP 2
05 Dec 2011 AA Accounts for a dormant company made up to 31 December 2010
01 Dec 2011 AP01 Appointment of Mr Nicholas Kristian James Calvert as a director on 24 November 2011
23 Jun 2011 TM01 Termination of appointment of Lisa Harris as a director
21 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
27 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
08 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
14 Sep 2009 288b Appointment Terminated Director arnd sieling
21 Aug 2009 288c Secretary's Change of Particulars / adam rutherford / 22/05/2009 / HouseName/Number was: 12, now: winchester house; Street was: oak close, now: 1 great winchester street; Area was: harlington, now: ; Post Town was: dunstable, now: ; Region was: bedfordshire, now: london; Post Code was: LU5 6PP, now: EC2N 2DB; Country was: , now: united kingdom; Sec
15 Jul 2009 AA Accounts made up to 31 December 2008
26 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2009 288c Director's Change of Particulars / alistair smith / 14/01/2009 / HouseName/Number was: 15, now: winchester house; Street was: st george's road, now: 1 great winchester street; Post Town was: twickenham, now: ; Region was: middlesex, now: london; Post Code was: TW1 1QS, now: EC2N 2DB; Secure Officer was: false, now: true
03 Apr 2009 288c Director's Change of Particulars / arnd sieling / 13/01/2009 / HouseName/Number was: , now: winchester house; Street was: 1M chrummacher 6, now: 1 great winchester street; Post Town was: meilen, now: ; Region was: ch-8706, now: london; Post Code was: , now: EC2N 2DB; Country was: switzerland, now: united kingdom; Secure Officer was: false, now: tru
03 Apr 2009 288c Director's Change of Particulars / lisa harris / 09/01/2009 / HouseName/Number was: , now: winchester house; Street was: 247B fulham road, now: 1 great winchester street; Area was: chelsea, now: ; Post Town was: london, now: ; Region was: , now: london; Post Code was: SW3 6HY, now: EC2N 2DB; Country was: , now: united kingdom; Secure Officer was: f
10 Feb 2009 363a Return made up to 31/01/09; full list of members