Advanced company searchLink opens in new window

CYRIL SWEETT INVESTMENT PARTNERSHIP HOLDINGS LIMITED

Company number 07059706

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)
09 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2013 TM02 Termination of appointment of Danielle Marie Pass as a secretary on 27 March 2013
26 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2013 DS01 Application to strike the company off the register
07 Jan 2013 AR01 Annual return made up to 28 October 2012 with full list of shareholders
Statement of capital on 2013-01-07
  • GBP 1
07 Jan 2013 TM01 Termination of appointment of Christopher Roderick John Goscomb as a director on 14 September 2012
07 Jan 2013 AP01 Appointment of Mr Kenneth John Gill as a director on 7 January 2010
14 Sep 2012 TM01 Termination of appointment of Kenneth John Gill as a director on 14 September 2012
28 Jun 2012 AA Accounts for a dormant company made up to 31 October 2011
16 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
16 Nov 2011 AP01 Appointment of Mr Christopher Roderick John Goscomb as a director on 15 November 2011
15 Nov 2011 AP03 Appointment of Miss Danielle Marie Pass as a secretary on 15 November 2011
17 Aug 2011 AA Accounts for a dormant company made up to 31 October 2010
29 Nov 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
27 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-07
12 Jan 2010 TM01 Termination of appointment of Heather Driscoll as a director
12 Jan 2010 TM01 Termination of appointment of Lycidas Nominees Limited as a director
12 Jan 2010 CONNOT Change of name notice
07 Jan 2010 AP01 Appointment of Mr Kenneth John Gill as a director
07 Jan 2010 AD01 Registered office address changed from C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF United Kingdom on 7 January 2010
28 Oct 2009 NEWINC Incorporation