Advanced company searchLink opens in new window

CINVEN CAPITAL MANAGEMENT (SF NO 2) LIMITED

Company number SC192452

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)
20 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2015 DS01 Application to strike the company off the register
12 Feb 2015 AP01 Appointment of Lorraine Anne London as a director on 9 February 2015
12 Feb 2015 TM01 Termination of appointment of Robin Alexander Hall as a director on 9 February 2015
15 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
10 Sep 2014 AA Full accounts made up to 31 December 2013
17 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
25 Oct 2013 TM01 Termination of appointment of Brian Linden as a director
01 Oct 2013 AA Full accounts made up to 31 December 2012
07 Feb 2013 TM01 Termination of appointment of Andrew Joy as a director
14 Jan 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
04 Sep 2012 AA Full accounts made up to 31 December 2011
26 Mar 2012 TM01 Termination of appointment of Simon Rowlands as a director
29 Feb 2012 TM01 Termination of appointment of Guy Davison as a director
29 Feb 2012 TM01 Termination of appointment of Peter Catterall as a director
29 Feb 2012 TM01 Termination of appointment of Hugh Langmuir as a director
29 Feb 2012 TM01 Termination of appointment of Nicolas Paulmier as a director
29 Feb 2012 TM01 Termination of appointment of Stuart Mcalpine as a director
28 Feb 2012 TM01 Termination of appointment of David Barker as a director
19 Jan 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
16 Sep 2011 AA Full accounts made up to 31 December 2010
22 Mar 2011 CH01 Director's details changed for Stuart Anderson Mcalpine on 18 March 2011
14 Jan 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
24 Nov 2010 CH01 Director's details changed for Stuart Anderson Mcalpine on 4 November 2010