- Company Overview for CARRAWAY BELFAST VENTURES GENERAL PARTNER LIMITED (06236775)
- Filing history for CARRAWAY BELFAST VENTURES GENERAL PARTNER LIMITED (06236775)
- People for CARRAWAY BELFAST VENTURES GENERAL PARTNER LIMITED (06236775)
- Insolvency for CARRAWAY BELFAST VENTURES GENERAL PARTNER LIMITED (06236775)
- More for CARRAWAY BELFAST VENTURES GENERAL PARTNER LIMITED (06236775)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jan 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Mar 2021 | AD02 | Register inspection address has been changed to Sixth Floor 150 Cheapside London EC2V 6ET | |
20 Mar 2021 | AD01 | Registered office address changed from Sixth Floor, 150 Cheapside London EC2V 6ET England to 30 Finsbury Square London EC2A 1AG on 20 March 2021 | |
04 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
04 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2021 | LIQ01 | Declaration of solvency | |
18 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
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 | |
10 Dec 2019 | CS01 | Confirmation statement made on 27 November 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 | |
14 Mar 2019 | AA | Full accounts made up to 30 June 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
04 Dec 2018 | TM01 | Termination of appointment of Simon Robert Cunningham as a director on 1 December 2018 | |
04 Dec 2018 | AP01 | Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 1 December 2018 | |
04 Dec 2018 | AP01 | Appointment of Mr Christian Ross St. John Judd as a director on 1 December 2018 | |
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 | |
27 Feb 2018 | TM01 | Termination of appointment of Kirsty Ann-Marie Wilman 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 |