Advanced company searchLink opens in new window

FAIRBRIDGE GENERAL PARTNER LIMITED

Company number 04219991

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)
03 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
03 Oct 2016 4.71 Return of final meeting in a members' voluntary winding up
21 Jun 2016 AD01 Registered office address changed from One Curzon Street London W1J 5HD to 30 Finsbury Square London EC2P 2YU on 21 June 2016
20 Jun 2016 4.70 Declaration of solvency
20 Jun 2016 600 Appointment of a voluntary liquidator
20 Jun 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-03
26 Apr 2016 MR04 Satisfaction of charge 7 in full
26 Apr 2016 MR04 Satisfaction of charge 5 in full
26 Apr 2016 MR04 Satisfaction of charge 6 in full
26 Apr 2016 MR04 Satisfaction of charge 3 in full
26 Apr 2016 MR04 Satisfaction of charge 4 in full
09 Jan 2016 AA Accounts for a small company made up to 31 March 2015
24 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
07 Jan 2015 AA01 Current accounting period extended from 30 September 2014 to 31 March 2015
24 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
28 Mar 2014 AA Accounts for a small company made up to 30 September 2013
04 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
14 Feb 2013 AA Accounts for a small company made up to 30 September 2012
05 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
17 Jan 2012 AA Accounts for a small company made up to 30 September 2011
15 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
13 May 2011 AD01 Registered office address changed from 33 Cavendish Square London W1A 2NF on 13 May 2011
11 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
11 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
11 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1