Advanced company searchLink opens in new window

ATLANTIC REGENERATION INVESTMENT 1 GENERAL PARTNER LIMITED

Company number 07926687

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)
06 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2016 4.71 Return of final meeting in a members' voluntary winding up
05 Oct 2015 AD01 Registered office address changed from Hutchison House 5 Hester Road Battersea London SW11 4AN United Kingdom to 150 Aldersgate Street London EC1A 4AB on 5 October 2015
02 Oct 2015 4.70 Declaration of solvency
02 Oct 2015 600 Appointment of a voluntary liquidator
02 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-17
25 Sep 2015 AD02 Register inspection address has been changed from One New Change London EC4M 9AF to Hutchinson House 5 Hester Road Battersea London SW11 4AN
02 Sep 2015 CH01 Director's details changed for Mr Frank John Sixt on 13 August 2015
06 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 January 2015
06 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 6TH March 2015
18 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
31 Jan 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000
18 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
11 Feb 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
30 Jul 2012 AD02 Register inspection address has been changed
27 Feb 2012 AA01 Current accounting period shortened from 31 January 2013 to 31 December 2012
27 Jan 2012 NEWINC Incorporation