Advanced company searchLink opens in new window

CARIBBEAN RESORT ASSETS FUND GENERAL PARTNER LIMITED

Company number 06173045

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)
30 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2016 AD01 Registered office address changed from Gallium House Unit 2, Station Court Borough Green Sevenoaks Kent TN15 8AD to C/O Cindy Field - Bm Advisory Arundel House 1 Amberley Court Whitworth Road Crawley West Sussex RH11 7XL on 11 February 2016
02 Feb 2016 AA Accounts for a dormant company made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
09 Feb 2015 AD01 Registered office address changed from 4Th Floor Tubs Hill House South London Road Sevenoaks Kent TN13 1BL to Gallium House Unit 2, Station Court Borough Green Sevenoaks Kent TN15 8AD on 9 February 2015
15 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
24 Mar 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
10 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
20 Mar 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
06 Mar 2013 AD01 Registered office address changed from C/O Gallium Fund Solutions 5Th Floor South Tower Tubs Hill House London Road Sevenoaks Kent TN13 1BL United Kingdom on 6 March 2013
04 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
04 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
01 Aug 2012 AD01 Registered office address changed from Tfp House the Pavilions Bridge Hall Drive Bury Lancashire BL9 7NX United Kingdom on 1 August 2012
01 Aug 2012 CH01 Director's details changed for Philip Taylor on 1 August 2012
17 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
09 Jun 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
31 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
31 Jan 2011 AD01 Registered office address changed from C/O Gallium Fund Solutions Limited Tubs Hill House 4Th Floor, South Tower London Road Sevenoaks Kent TN13 1BL United Kingdom on 31 January 2011
18 Nov 2010 AD01 Registered office address changed from 64 North Row London W1K 7DA on 18 November 2010
18 Nov 2010 TM02 Termination of appointment of Sally King as a secretary
05 Oct 2010 TM01 Termination of appointment of Pil Corporate Director Limited as a director
22 Jul 2010 AP03 Appointment of Mrs Sally Frances King as a secretary