Advanced company searchLink opens in new window

GOLD 5 GENERAL PARTNER LIMITED

Company number 04759647

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)
20 Aug 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
07 May 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2013 TM01 Termination of appointment of Andrew David Grieve as a director on 28 February 2013
07 Jan 2013 TM01 Termination of appointment of Diane Elizabeth Suter as a director on 31 December 2012
11 Jun 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
Statement of capital on 2012-06-11
  • GBP 1
11 Jun 2012 CH01 Director's details changed for Mr Martin Michael Heffernan on 9 May 2012
11 Jun 2012 CH01 Director's details changed for Mr Andrew David Grieve on 9 May 2012
11 Jun 2012 CH01 Director's details changed for Mr Kelvin Deon Gray on 9 May 2012
15 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
27 May 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
27 May 2011 CH01 Director's details changed for Kelvin Deon Grey on 9 May 2011
27 May 2011 CH01 Director's details changed for Martin Michael Heffernan on 9 May 2011
27 May 2011 CH01 Director's details changed for Mr Andrew David Grieve on 9 May 2011
27 May 2011 CH01 Director's details changed for Ms Diane Elizabeth Suter on 9 May 2011
27 May 2011 CH01 Director's details changed for Mr Afshin Taraz on 9 May 2011
27 May 2011 CH04 Secretary's details changed for Thompson Taraz Secretaries Limited on 9 May 2011
13 Dec 2010 AD01 Registered office address changed from 3 New Burlington Mews Mayfair London W1B 4QB on 13 December 2010
08 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
28 May 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
25 Feb 2010 AD01 Registered office address changed from C/O Pinder Fry & Benjamin Llp Dolphin House, Abbas Business Centre, Main Road, Itchen Abbas, Winchester, Hampshire SO21 1BQ on 25 February 2010
25 Feb 2010 AP04 Appointment of Thompson Taraz Secretaries Limited as a secretary
25 Feb 2010 AP01 Appointment of Kelvin Deon Grey as a director
25 Feb 2010 AP01 Appointment of Andrew David Grieve as a director
25 Feb 2010 AP01 Appointment of Martin Michael Heffernan as a director
25 Feb 2010 AP01 Appointment of Diane Elizabeth Suter as a director