CITY & MERCHANT GENERAL PARTNER LIMITED
Status | DISSOLVED |
Company No. | 07776833 |
Category | Private Limited Company |
Incorporated | 16 Sep 2011 |
Age | 12 years, 8 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 30 Mar 2021 |
Years | 3 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
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
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
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
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
Gazette filings brought up to date
Date: 05 Sep 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
Gazette filings brought up to date
Date: 06 Jan 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
Appoint person director company with name
Date: 22 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Michael Cartmell
Documents
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
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
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
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
Some Companies
OFFICE A HAREWOOD HOUSE 2-6 ROCHDALE ROAD,MANCHESTER,M24 6DP
Number: | 10537739 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 WAVERLEIGH ROAD,SURREY,GU6 8BZ
Number: | 01934385 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 RIVINGTON STREET,LONDON,EC2A 3AY
Number: | 07288584 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 COMMON WAY,WAKEFIELD,WF4 3FN
Number: | 11268080 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |