Advanced company searchLink opens in new window

INFLEXION 2006 GENERAL PARTNER LIMITED

Company number 05660703

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)
11 May 2024 LIQ13 Return of final meeting in a members' voluntary winding up
27 Apr 2024 AD01 Registered office address changed from Allan House 10 John Princes Street London W1G 0JW England to 14 Bonhill Street London EC2A 4BX on 27 April 2024
23 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 27 September 2023
02 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 27 September 2022
19 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
08 Oct 2021 LIQ01 Declaration of solvency
08 Oct 2021 600 Appointment of a voluntary liquidator
08 Oct 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-28
06 Oct 2021 AD01 Registered office address changed from 47 Queen Anne Street London W1G 9JG England to Allan House 10 John Princes Street London W1G 0JW on 6 October 2021
10 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
11 Sep 2020 AA Accounts for a small company made up to 30 April 2020
12 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
01 Oct 2019 AA Accounts for a small company made up to 30 April 2019
10 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
04 Oct 2018 AA Accounts for a small company made up to 30 April 2018
10 Sep 2018 AD01 Registered office address changed from 9 Mandeville Place London W1U 3AY to 47 Queen Anne Street London W1G 9JG on 10 September 2018
21 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with no updates
01 Aug 2017 AA Full accounts made up to 30 April 2017
08 Feb 2017 TM02 Termination of appointment of Alistair James Hamilton as a secretary on 9 January 2017
03 Feb 2017 AP03 Appointment of Mr Richard Smith as a secretary on 9 January 2017
20 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
14 Dec 2016 AA Full accounts made up to 30 April 2016
01 Jun 2016 CH01 Director's details changed for Mr Simon Eric Hugh Turner on 1 June 2016
01 Jun 2016 CH01 Director's details changed for Mr John Frederick Hartz on 1 June 2016
01 Jun 2016 CH03 Secretary's details changed for Mr Alistair James Hamilton on 1 June 2016