DALMORE CAPITAL 1 GP LIMITED: Filings
Overview
| Company Name | DALMORE CAPITAL 1 GP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07201415 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for DALMORE CAPITAL 1 GP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Adrian Peacock as a secretary on Mar 31, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 24, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 10 pages | AA | ||||||||||
Previous accounting period extended from Dec 31, 2014 to Mar 31, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Mar 24, 2015 with full list of shareholders | AR01 | |||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 9 pages | AA | ||||||||||
Director's details changed for Mr. John Mcdonagh on Sep 20, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 24, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr. John Mcdonagh on May 24, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr. Michael Joseph Ryan on May 24, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Alistair Graham Ray on May 24, 2013 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 10 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2013 to Dec 31, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to Mar 24, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Maclay Murray & Spens Llp on Mar 21, 2011 | 2 pages | CH04 | ||||||||||
Appointment of Adrian Peacock as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Alistair Ray as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 31, 2012 | 10 pages | AA | ||||||||||
Miscellaneous Resignation of auditor | 1 pages | MISC | ||||||||||
Annual return made up to Mar 24, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Mr Alistair Graham Ray on Jan 14, 2012 | 2 pages | CH01 | ||||||||||
Appointment of Alistair Graham Ray as a secretary | 3 pages | AP03 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0