- Company Overview for CONSERVATIVE FINANCIAL PRODUCTS LLP (OC355734)
- Filing history for CONSERVATIVE FINANCIAL PRODUCTS LLP (OC355734)
- People for CONSERVATIVE FINANCIAL PRODUCTS LLP (OC355734)
- Insolvency for CONSERVATIVE FINANCIAL PRODUCTS LLP (OC355734)
- More for CONSERVATIVE FINANCIAL PRODUCTS LLP (OC355734)
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 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Mar 2017 | LIQ MISC | Insolvency:liquidators final progress report to 17/02/2017 | |
03 Mar 2017 | 4.43 | Notice of final account prior to dissolution | |
09 Feb 2017 | LLAD01 | Registered office address changed from Ideal Corporate Solutions Limited 3rd Floor St Georges House St Georges Road Bolton BL1 2DD to Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 9 February 2017 | |
08 Dec 2015 | LIQ MISC | INSOLVENCY:Progress report ends 23/09/2015 | |
31 Oct 2014 | LLAD01 | Registered office address changed from 46-48 Grosvenor Gardens London SW1W 0EB United Kingdom to 3Rd Floor St Georges House St Georges Road Bolton BL1 2DD on 31 October 2014 | |
13 Oct 2014 | 4.31 | Appointment of a liquidator | |
23 Jul 2014 | COCOMP | Order of court to wind up | |
09 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Aug 2013 | LLAR01 | Annual return made up to 17 June 2013 | |
05 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
23 Jan 2013 | LLAP02 | Appointment of Capital Financeholding Group (Suisse) Ltd as a member | |
23 Jan 2013 | LLTM01 | Termination of appointment of Aleksejs Boiko as a member | |
23 Nov 2012 | LLAD01 | Registered office address changed from 46-48 Grosvenor Gardens London SW1W 0BS United Kingdom on 23 November 2012 | |
01 Nov 2012 | CERTNM |
Company name changed prince tower private finance LLP\certificate issued on 01/11/12
|
|
19 Oct 2012 | LLAD01 | Registered office address changed from 20Th Floor Heron Tower 110 Bishopsgate London EC2N 4AY United Kingdom on 19 October 2012 | |
03 Aug 2012 | LLAR01 | Annual return made up to 17 June 2012 | |
03 Aug 2012 | LLCH02 | Member's details changed for Ptpf Limited on 1 May 2012 | |
06 Jun 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
23 May 2012 | LLAD01 | Registered office address changed from 2Nd Floor 159a Chase Side Enfield Middlesex EN2 0PW United Kingdom on 23 May 2012 | |
21 May 2012 | LLTM01 | Termination of appointment of Roman Dubov as a member | |
14 Jul 2011 | LLAR01 | Annual return made up to 17 June 2011 | |
13 Jul 2011 | LLCH01 | Member's details changed for Mr Roman Dubov on 7 May 2011 | |
13 Jul 2011 | LLAD01 | Registered office address changed from 159a Chase Side Enfield Middlesex EN2 0PW on 13 July 2011 |