- Company Overview for ALMACK MEZZANINE GP III LIMITED (07434273)
- Filing history for ALMACK MEZZANINE GP III LIMITED (07434273)
- People for ALMACK MEZZANINE GP III LIMITED (07434273)
- Charges for ALMACK MEZZANINE GP III LIMITED (07434273)
- More for ALMACK MEZZANINE GP III LIMITED (07434273)
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) |
---|---|---|---|
03 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Aug 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Aug 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
03 Aug 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
03 Aug 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
03 Aug 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
22 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jun 2021 | DS01 | Application to strike the company off the register | |
09 Nov 2020 | CS01 | Confirmation statement made on 9 November 2020 with no updates | |
09 Nov 2020 | TM02 | Termination of appointment of Peter James Clark as a secretary on 21 October 2020 | |
20 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with no updates | |
09 Oct 2019 | CH03 | Secretary's details changed for Mr Peter James Clark on 15 October 2018 | |
25 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with updates | |
15 Oct 2018 | AD01 | Registered office address changed from 61 Aldwych London WC2B 4AE to 20 Old Bailey London EC4M 7BF on 15 October 2018 | |
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
11 Apr 2018 | PSC02 | Notification of Baring Asset Management Limited as a person with significant control on 29 December 2017 | |
11 Apr 2018 | PSC07 | Cessation of Barings (U.K.) Limited as a person with significant control on 29 December 2017 | |
03 Jan 2018 | TM01 | Termination of appointment of Adam David Eifion-Jones as a director on 31 December 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with updates | |
06 Oct 2017 | TM01 | Termination of appointment of Oliver Burgel as a director on 22 September 2017 | |
06 Sep 2017 | AP01 | Appointment of Mr Adam Wheeler as a director on 28 August 2017 | |
05 Sep 2017 | AP01 | Appointment of Mr Julian Timothy Swayne as a director on 28 August 2017 | |
17 Aug 2017 | AA | Full accounts made up to 31 December 2016 |