Advanced company searchLink opens in new window

CENTRAL & EASTERN EUROPEAN PROPERTY (GENERAL PARTNER) LIMITED

Company number 05909025

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)
24 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
20 Jun 2017 CH03 Secretary's details changed for Anthony Robert Buckley on 20 June 2017
20 Jun 2017 CH03 Secretary's details changed for Anthony Robert Buckley on 19 June 2017
24 May 2017 4.71 Return of final meeting in a members' voluntary winding up
06 Oct 2016 600 Appointment of a voluntary liquidator
06 Oct 2016 LIQ MISC OC Court order INSOLVENCY:replacement of liquidator
06 Oct 2016 4.40 Notice of ceasing to act as a voluntary liquidator
01 Sep 2016 CS01 Confirmation statement made on 17 August 2016 with updates
06 May 2016 4.70 Declaration of solvency
11 Apr 2016 AD01 Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to Tower Bridge House St Katharines Way London E1W 1DD on 11 April 2016
11 Apr 2016 AD02 Register inspection address has been changed to 6th Floor 338 Euston Road London NW1 3BG
08 Apr 2016 600 Appointment of a voluntary liquidator
08 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-23
23 Sep 2015 AA Accounts for a dormant company made up to 31 August 2015
01 Sep 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
23 Dec 2014 AA Accounts for a dormant company made up to 31 August 2014
17 Sep 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
21 May 2014 CH01 Director's details changed for Mr Nigel Bruce Ashfield on 28 April 2014
08 Apr 2014 CH02 Director's details changed for Special Opportunities Management Limited on 8 April 2014
08 Apr 2014 AD01 Registered office address changed from 6Th Floor 388 Euston Road London NW1 3BG United Kingdom on 8 April 2014
07 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 7 April 2014
07 Apr 2014 CH02 Director's details changed for Special Opportunities Management Limited on 7 April 2014
01 Apr 2014 AA Accounts for a dormant company made up to 31 August 2013
18 Feb 2014 TM01 Termination of appointment of Steven Oliver as a director
30 Aug 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1