- Company Overview for THE GAVI FUND AFFILIATE (05830438)
- Filing history for THE GAVI FUND AFFILIATE (05830438)
- People for THE GAVI FUND AFFILIATE (05830438)
- Insolvency for THE GAVI FUND AFFILIATE (05830438)
- More for THE GAVI FUND AFFILIATE (05830438)
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) |
---|---|---|---|
02 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jan 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
15 Nov 2013 | TM02 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 31 October 2013 | |
14 Nov 2013 | AD01 | Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 14 November 2013 | |
13 Nov 2013 | 4.70 | Declaration of solvency | |
13 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
13 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
17 Jun 2013 | AR01 | Annual return made up to 26 May 2013 no member list | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Jun 2012 | AR01 | Annual return made up to 26 May 2012 no member list | |
20 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
06 Sep 2011 | AP04 | Appointment of Reed Smith Corporate Services Limited as a secretary on 21 July 2011 | |
06 Sep 2011 | TM02 | Termination of appointment of Rb Secretariat Limited as a secretary on 21 July 2011 | |
10 Jun 2011 | AR01 | Annual return made up to 26 May 2011 no member list | |
24 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
12 Jul 2010 | AR01 | Annual return made up to 26 May 2010 no member list | |
12 Jul 2010 | CH01 | Director's details changed for Wayne Berson on 26 May 2010 | |
09 Jul 2010 | CH01 | Director's details changed for Bo Erik Stenson on 26 May 2010 | |
09 Jul 2010 | CH01 | Director's details changed for Andre Marie Emile Prost on 26 May 2010 | |
09 Jul 2010 | CH04 | Secretary's details changed for Rb Secretariat Limited on 26 May 2010 | |
21 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
10 Jun 2009 | 363a | Annual return made up to 26/05/09 | |
10 Jun 2009 | 288c | Secretary's Change of Particulars / rb secretariat LIMITED / 06/05/2009 / HouseName/Number was: , now: the broadgate tower; Street was: beaufort house tenth floor, now: third floor; Area was: 15 st botolph street, now: 20 primrose street; Post Code was: EC3A 7EE, now: EC2A 2RS | |
12 Mar 2009 | 287 | Registered office changed on 12/03/2009 from beaufort house tenth floor 15 saint botolph street london EC3A 7EE |