Advanced company searchLink opens in new window

CB RICHARD ELLIS PT GP LIMITED

Company number 05467066

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)
08 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2013 DS01 Application to strike the company off the register
27 Nov 2013 TM01 Termination of appointment of Giles Edward Ayliffe King as a director on 25 November 2013
01 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
Statement of capital on 2013-06-05
  • GBP 2
30 Jan 2013 AP04 Appointment of Cbre Global Investors (Uk) Limited as a secretary on 16 January 2013
30 Jan 2013 TM02 Termination of appointment of Fabrice Rochu as a secretary on 16 January 2013
08 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
27 Sep 2012 AD01 Registered office address changed from 21 Bryanston Street London W1H 7PR on 27 September 2012
22 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
09 Feb 2012 TM01 Termination of appointment of Nicholas Oliver Preston as a director on 10 January 2012
07 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
29 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
21 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
04 Jun 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
04 Jun 2010 CH01 Director's details changed for Nicholas Oliver Preston on 31 May 2010
04 Jun 2010 CH03 Secretary's details changed for Fabrice Rochu on 31 May 2010
04 Jun 2010 CH01 Director's details changed for Giles Edward Ayliffe King on 31 May 2010
04 Jun 2010 CH01 Director's details changed for James Benedict Clifton Brown on 31 May 2010
17 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Sep 2009 287 Registered office changed on 03/09/2009 from 64 north row london greater london W1K 7DA
19 Aug 2009 AA Total exemption full accounts made up to 31 December 2008
15 Jul 2009 288a Secretary appointed fabrice rochu
15 Jul 2009 288b Appointment Terminated Secretary alex naftis