- Company Overview for CEREP POOLE GP LIMITED (05656372)
- Filing history for CEREP POOLE GP LIMITED (05656372)
- People for CEREP POOLE GP LIMITED (05656372)
- Charges for CEREP POOLE GP LIMITED (05656372)
- Insolvency for CEREP POOLE GP LIMITED (05656372)
- More for CEREP POOLE GP LIMITED (05656372)
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) |
---|---|---|---|
13 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Feb 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 6 June 2014 | |
12 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 6 June 2013 | |
03 Dec 2012 | AD01 | Registered office address changed from Jaeger House 5 Clanricarde Gardens Tunbridge Wells Kent TN1 1PE United Kingdom on 3 December 2012 | |
30 Aug 2012 | LQ01 | Notice of appointment of receiver or manager | |
13 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
13 Jun 2012 | 4.20 | Statement of affairs with form 4.19 | |
13 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
18 May 2012 | AD01 | Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN on 18 May 2012 | |
30 Apr 2012 | TM01 | Termination of appointment of Eric Sasson as a director on 29 April 2012 | |
30 Apr 2012 | TM01 | Termination of appointment of Robert Charles Konigsberg as a director on 29 April 2012 | |
30 Apr 2012 | AA | Full accounts made up to 30 June 2011 | |
12 Mar 2012 | LQ01 | Notice of appointment of receiver or manager | |
16 Feb 2012 | AR01 |
Annual return made up to 16 December 2011 with full list of shareholders
Statement of capital on 2012-02-16
|
|
05 Jan 2012 | AD02 | Register inspection address has been changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN | |
28 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2011 | AA | Full accounts made up to 30 June 2010 | |
01 Feb 2011 | AR01 | Annual return made up to 16 December 2010 with full list of shareholders | |
20 Dec 2010 | CH01 | Director's details changed for Mr Eric Sasson on 20 August 2010 | |
20 Dec 2010 | CH01 | Director's details changed for Robert Charles Konigsberg on 20 August 2010 | |
20 Dec 2010 | CH01 | Director's details changed for Mr Robert Edward Hodges on 20 August 2010 | |
20 Dec 2010 | CH03 | Secretary's details changed for Mr Robert Edward Hodges on 20 August 2010 | |
20 Aug 2010 | AD01 | Registered office address changed from , C/O the Carlyle Group, Lansdowne House, 57 Berkeley Square, London, W1J 6ER on 20 August 2010 | |
06 Apr 2010 | AA | Full accounts made up to 30 June 2009 |