CITY & MERCHANT GENERAL PARTNER LIMITED

Level 17, Dashwood House Level 17, Dashwood House, London, EC2M 1QS, England
StatusDISSOLVED
Company No.07776833
CategoryPrivate Limited Company
Incorporated16 Sep 2011
Age12 years, 8 months, 17 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 2 months, 4 days

SUMMARY

CITY & MERCHANT GENERAL PARTNER LIMITED is an dissolved private limited company with number 07776833. It was incorporated 12 years, 8 months, 17 days ago, on 16 September 2011 and it was dissolved 3 years, 2 months, 4 days ago, on 30 March 2021. The company address is Level 17, Dashwood House Level 17, Dashwood House, London, EC2M 1QS, England.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Address

Type: AD01

New address: Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS

Old address: 55 Old Broad Street London EC2M 1RX

Change date: 2017-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Michael Cartmell

Termination date: 2017-07-04

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Address

Type: AD01

Old address: Salisbury House 29 Finsbury Circus London EC2M 5QQ

New address: 55 Old Broad Street London EC2M 1RX

Change date: 2016-01-05

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 16 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2013

Action Date: 16 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-16

Documents

View document PDF

Appoint person director company with name

Date: 22 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Michael Cartmell

Documents

View document PDF

Certificate change of name company

Date: 26 Oct 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed city & merchant trade finance LIMITED\certificate issued on 26/10/12

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2012

Action Date: 16 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-16

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2012

Action Date: 28 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Harold Garnett Lyle

Change date: 2012-08-28

Documents

View document PDF

Incorporation company

Date: 16 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AROPLAD LTD

OFFICE A HAREWOOD HOUSE 2-6 ROCHDALE ROAD,MANCHESTER,M24 6DP

Number:10537739
Status:ACTIVE
Category:Private Limited Company

CRANLEIGH RADIO LIMITED

26 WAVERLEIGH ROAD,SURREY,GU6 8BZ

Number:01934385
Status:ACTIVE
Category:Private Limited Company

HIGGINS ENTERTAINMENT LTD

83 RIVINGTON STREET,LONDON,EC2A 3AY

Number:07288584
Status:ACTIVE
Category:Private Limited Company

IMCSUK LTD.

16 COMMON WAY,WAKEFIELD,WF4 3FN

Number:11268080
Status:ACTIVE
Category:Private Limited Company

INNER SANCTUM GAMES LIMITED

OFFICE 7 35-37,LONDON,EC4M 7JN

Number:09774081
Status:ACTIVE
Category:Private Limited Company

SPECIALIST AVIATION SPARES LIMITED

AEROSPACE LOGISTICS CENTRE,LETCHWORTH GARDEN CITY,SG6 2TS

Number:06866380
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source