GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, May 2019
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th May 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 30th November 2018
filed on: 30th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 24th May 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
31st July 2017 - the day director's appointment was terminated
filed on: 31st, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 13th, July 2017
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 24th May 2017
filed on: 28th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st January 2017
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 24th May 2016 with full list of members
filed on: 27th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th May 2016: 1.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 7th, September 2015
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 24th May 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 6th, September 2014
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 24th May 2014 with full list of members
filed on: 27th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 9th, August 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 24th May 2013 with full list of members
filed on: 28th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 1st, October 2012
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 24th May 2012 with full list of members
filed on: 28th, May 2012
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed cabot square capital general partner iii LIMITEDcertificate issued on 15/02/12
filed on: 15th, February 2012
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 15th, February 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed cabot square capital gp iii LIMITEDcertificate issued on 16/01/12
filed on: 16th, January 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 4th January 2012
change of name
|
|
CONNOT |
Notice of change of name
filed on: 16th, January 2012
| change of name
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 20th, July 2011
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 24th May 2011 with full list of members
filed on: 25th, May 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
17th December 2010 - the day director's appointment was terminated
filed on: 17th, December 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Saint Jamess Street London SW1A 1EE on 27th July 2010
filed on: 27th, July 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 25th May 2010 with full list of members
filed on: 26th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2009
filed on: 6th, May 2010
| accounts
|
Free Download
(14 pages)
|
AA |
Full accounts for the period ending 31st December 2008
filed on: 5th, September 2009
| accounts
|
Free Download
(14 pages)
|
363a |
Annual return up to 25th May 2009 with shareholders record
filed on: 25th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2007
filed on: 25th, June 2008
| accounts
|
Free Download
(12 pages)
|
363a |
Annual return up to 27th May 2008 with shareholders record
filed on: 27th, May 2008
| annual return
|
Free Download
(3 pages)
|
AUD |
Resignation of an auditor
filed on: 24th, January 2008
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2006
filed on: 4th, September 2007
| accounts
|
Free Download
(12 pages)
|
363a |
Annual return up to 25th May 2007 with shareholders record
filed on: 25th, May 2007
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/12/06
filed on: 26th, March 2007
| accounts
|
Free Download
(1 page)
|
288a |
On 22nd March 2007 New director appointed
filed on: 22nd, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 20th July 2006 Secretary resigned
filed on: 20th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On 20th July 2006 New secretary appointed
filed on: 20th, July 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, May 2006
| incorporation
|
Free Download
(16 pages)
|