Advanced company searchLink opens in new window

ONE FINSBURY CIRCUS GENERAL PARTNER LIMITED

Company number 05701884

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)
31 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Oct 2011 DS01 Application to strike the company off the register
24 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1
17 Jun 2011 TM02 Termination of appointment of Hermes Secretariat Limited as a secretary
17 Jun 2011 TM01 Termination of appointment of Timothy Lineham as a director
17 Jun 2011 TM01 Termination of appointment of Christopher Darroch as a director
17 Jun 2011 TM01 Termination of appointment of Rosemary Hillier as a director
17 Jun 2011 TM01 Termination of appointment of Ian Cody as a director
17 Jun 2011 AP03 Appointment of Patrick Bingham as a secretary
17 Jun 2011 AP01 Appointment of Venetia Budgen as a director
17 Jun 2011 AP01 Appointment of Patrick Bingham as a director
17 Jun 2011 AD01 Registered office address changed from C/O Hermes Administration Services Limited Lloyd Chambers 1 Portsoken Stee London E1 8HZ on 17 June 2011
13 Jun 2011 AA Full accounts made up to 31 December 2010
09 Feb 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
Statement of capital on 2011-02-09
  • GBP 2
12 Jul 2010 AA Full accounts made up to 31 December 2009
28 Jun 2010 AP01 Appointment of Ian Cody as a director
28 Jun 2010 AP01 Appointment of Christopher Raymond Andrew Darroch as a director
28 Jun 2010 TM01 Termination of appointment of Alasdair Evans as a director
09 Jun 2010 AP01 Appointment of Rosemary Hillier as a director
03 Jun 2010 TM01 Termination of appointment of Timothy Turnbull as a director
09 Feb 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
09 Feb 2010 CH04 Secretary's details changed for Hermes Secretariat Limited on 9 February 2010