Advanced company searchLink opens in new window

CONSORTIUM GENERAL PARTNER (UK) NO.2 LIMITED

Company number 04809575

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)
22 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 May 2015 DS01 Application to strike the company off the register
11 Feb 2015 AA Total exemption full accounts made up to 30 April 2014
29 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
03 Feb 2014 AA Total exemption full accounts made up to 30 April 2013
24 Jul 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
29 Jan 2013 AA Total exemption full accounts made up to 30 April 2012
20 Jul 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
30 Jan 2012 AA Total exemption full accounts made up to 30 April 2011
19 Jul 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
19 Jul 2011 CH02 Director's details changed for Consortium Directors Limited on 24 June 2011
18 Jul 2011 CH01 Director's details changed for Mr Benjamin David Hobbs on 24 June 2011
28 Jan 2011 AA Total exemption full accounts made up to 30 April 2010
15 Dec 2010 AD01 Registered office address changed from 27 Soho Square London W1D 3AY on 15 December 2010
21 Jul 2010 AR01 Annual return made up to 24 June 2010 with full list of shareholders
20 Jul 2010 CH02 Director's details changed for Consortium Directors Limited on 24 June 2010
21 Jan 2010 AA Total exemption full accounts made up to 30 April 2009
04 Sep 2009 288b Appointment terminated director liam kavanagh
07 Jul 2009 363a Return made up to 24/06/09; full list of members
07 Jul 2009 288b Appointment terminated director wayne taylor
07 Jul 2009 288c Director's change of particulars / benjamin hobbs / 25/06/2008
07 Jul 2009 288b Appointment terminated director david hammond
07 Jul 2009 288c Director's change of particulars / liam kavanagh / 25/06/2009
12 Feb 2009 AA Total exemption full accounts made up to 30 April 2008