Advanced company searchLink opens in new window

URWI SUB GENERAL PARTNER LIMITED

Company number 06420445

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)
11 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2013 DS01 Application to strike the company off the register
07 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
Statement of capital on 2012-11-07
  • GBP 10
07 Nov 2012 AD01 Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA England on 7 November 2012
25 Apr 2012 TM01 Termination of appointment of Kirsty Elizabeth Murray as a director on 25 April 2012
03 Jan 2012 AA Full accounts made up to 31 March 2011
23 Nov 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
23 Nov 2011 CH03 Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011
23 Nov 2011 CH01 Director's details changed for Kirsty Elizabeth Hamilton on 7 October 2011
23 Nov 2011 AD01 Registered office address changed from Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 23 November 2011
09 Sep 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 March 2011
19 Jul 2011 AP01 Appointment of Mr James Cairns Mcmahon as a director
19 Jul 2011 AP01 Appointment of Kirsty Elizabeth Hamilton as a director
12 Jul 2011 AP03 Appointment of Kirsty Elizabeth Hamilton as a secretary
12 Jul 2011 TM02 Termination of appointment of Daniel Whitby as a secretary
12 Jul 2011 TM01 Termination of appointment of Nicholas Alford as a director
12 Jul 2011 TM01 Termination of appointment of Brendan O'grady as a director
12 Jul 2011 TM01 Termination of appointment of Timothy Walton as a director
12 Jul 2011 AD01 Registered office address changed from 2nd Floor Grafton House 2-3 Golden Square London Greater London W1F 9HR on 12 July 2011
07 Jul 2011 CERTNM Company name changed lxb sub general partner LIMITED\certificate issued on 07/07/11
  • RES15 ‐ Change company name resolution on 2011-06-22
07 Jul 2011 CONNOT Change of name notice
08 Jun 2011 TM01 Termination of appointment of Richard Margree as a director
03 Dec 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders
08 Jul 2010 AA Full accounts made up to 31 December 2009