Advanced company searchLink opens in new window

EUROPEAN PORTFOLIO (GENERAL PARTNER) LIMITED

Company number 05839979

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)
30 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2018 DS01 Application to strike the company off the register
03 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
22 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
12 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Jul 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
03 Oct 2015 AA Full accounts made up to 31 December 2014
07 Jul 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
08 Oct 2014 AA Full accounts made up to 31 December 2013
25 Jun 2014 TM01 Termination of appointment of Stephen Coe as a director
25 Jun 2014 AP01 Appointment of Mr Paul Simnock as a director
19 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
09 Jun 2014 CH04 Secretary's details changed for Mgr Company Secretaries Limited on 7 June 2014
13 Nov 2013 MR01 Registration of charge 058399790007
04 Nov 2013 MR01 Registration of charge 058399790006
11 Jul 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
05 Jul 2013 AA Full accounts made up to 31 December 2012
23 May 2013 CERTNM Company name changed matrix european portfolio (general partner) LIMITED\certificate issued on 23/05/13
  • RES15 ‐ Change company name resolution on 2013-05-07
  • NM01 ‐ Change of name by resolution
10 Oct 2012 AA01 Current accounting period extended from 30 June 2012 to 31 December 2012
06 Sep 2012 AP01 Appointment of Stephen Coe as a director
05 Sep 2012 AD01 Registered office address changed from One Vine Street London W1J 0AH on 5 September 2012
05 Sep 2012 TM01 Termination of appointment of Ian Blake as a director
05 Sep 2012 TM02 Termination of appointment of Matrix Registrars Limited as a secretary
05 Sep 2012 TM01 Termination of appointment of Robert Randall as a director