CARRAWAY TUNBRIDGE WELLS VENTURES GENERAL PARTNER LIMITED
Company number 06236772
- Company Overview for CARRAWAY TUNBRIDGE WELLS VENTURES GENERAL PARTNER LIMITED (06236772)
- Filing history for CARRAWAY TUNBRIDGE WELLS VENTURES GENERAL PARTNER LIMITED (06236772)
- People for CARRAWAY TUNBRIDGE WELLS VENTURES GENERAL PARTNER LIMITED (06236772)
- Insolvency for CARRAWAY TUNBRIDGE WELLS VENTURES GENERAL PARTNER LIMITED (06236772)
- More for CARRAWAY TUNBRIDGE WELLS VENTURES GENERAL PARTNER LIMITED (06236772)
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) |
---|---|---|---|
08 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Nov 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
30 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 6 April 2022 | |
15 Apr 2021 | AD01 | Registered office address changed from Sixth Floor, 150 Cheapside London EC2V 6ET England to 30 Finsbury Square London EC2A 1AG on 15 April 2021 | |
15 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
15 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2021 | LIQ01 | Declaration of solvency | |
21 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
13 Mar 2020 | AP01 | Appointment of Ms Diane Duncan as a director on 28 February 2020 | |
03 Mar 2020 | TM01 | Termination of appointment of Jennifer Anne Lisbey as a director on 28 February 2020 | |
12 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with no updates | |
03 Sep 2019 | AP01 | Appointment of Ms Jennifer Anne Lisbey as a director on 23 August 2019 | |
28 Aug 2019 | TM01 | Termination of appointment of Matthew James Torode as a director on 23 August 2019 | |
04 Jan 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
04 Dec 2018 | AP01 | Appointment of Mr Christian Ross St. John Judd as a director on 1 December 2018 | |
04 Dec 2018 | TM01 | Termination of appointment of Simon Robert Cunningham as a director on 1 December 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 30 October 2018 with no updates | |
09 May 2018 | PSC05 | Change of details for Britel Fund Nominees Limited as a person with significant control on 16 May 2017 | |
28 Feb 2018 | AP01 | Appointment of Mr Simon Robert Cunningham as a director on 16 February 2018 | |
14 Feb 2018 | TM01 | Termination of appointment of David Leonard Grose as a director on 31 January 2018 | |
08 Feb 2018 | AA | Full accounts made up to 30 June 2017 | |
06 Feb 2018 | CH04 | Secretary's details changed for Hermes Secretariat Limited on 31 January 2018 | |
31 Jan 2018 | AD01 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018 | |
02 Nov 2017 | CS01 | Confirmation statement made on 30 October 2017 with updates | |
05 Apr 2017 | AA | Full accounts made up to 30 June 2016 |