Advanced company searchLink opens in new window

CORBY (GENERAL PARTNER) LIMITED

Company number 05935686

Filter by category

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)
16 Mar 2024 AA Accounts for a dormant company made up to 31 March 2023
12 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2024 AD01 Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to One Curzon Street London W1J 5HB on 7 March 2024
06 Mar 2024 AP01 Appointment of Mr Martin Francis Mcgann as a director on 5 March 2024
06 Mar 2024 TM02 Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 5 March 2024
06 Mar 2024 AP01 Appointment of Mr Mark Andrew Stirling as a director on 5 March 2024
06 Mar 2024 TM01 Termination of appointment of Neil Alexander Maceachin as a director on 5 March 2024
06 Mar 2024 AP03 Appointment of Jadzia Zofia Duzniak as a secretary on 5 March 2024
06 Mar 2024 TM01 Termination of appointment of John Keith Leslie White as a director on 5 March 2024
06 Mar 2024 AP01 Appointment of Mr Valentine Tristram Beresford as a director on 5 March 2024
06 Mar 2024 AP01 Appointment of Mr Andrew Marc Jones as a director on 5 March 2024
06 Mar 2024 TM01 Termination of appointment of Simon Lee as a director on 5 March 2024
29 Feb 2024 DS01 Application to strike the company off the register
12 Sep 2023 AP01 Appointment of Mr Neil Alexander Maceachin as a director on 3 September 2023
12 Sep 2023 TM01 Termination of appointment of Frederick Joseph Brooks as a director on 3 September 2023
11 Sep 2023 DS02 Withdraw the company strike off application
17 Aug 2023 PSC05 Change of details for Lxi Property Holdings 3 Limited as a person with significant control on 31 March 2023
04 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2023 DS01 Application to strike the company off the register
13 Jun 2023 MR04 Satisfaction of charge 059356860003 in full
13 Jun 2023 MR04 Satisfaction of charge 059356860005 in full
13 Jun 2023 MR04 Satisfaction of charge 059356860004 in full
13 Jun 2023 MR04 Satisfaction of charge 059356860006 in full
05 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
31 Mar 2023 AD01 Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 8th Floor 100 Bishopsgate London EC2N 4AG on 31 March 2023