A E I F (CARRIED INTEREST GP) LIMITED

05379847
BINDER HOUSE, 7 NARBOROUGH WOOD PARK DESFORD ROAD ENDERBY LEICESTER LE19 4XT

Documents

Documents
Date Category Description Pages
01 Jun 2021 gazette Gazette Dissolved Voluntary 1 Buy now
16 Mar 2021 gazette Gazette Notice Voluntary 1 Buy now
09 Mar 2021 dissolution Dissolution Application Strike Off Company 2 Buy now
05 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2020 accounts Annual Accounts 5 Buy now
21 Jul 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
06 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2019 accounts Annual Accounts 5 Buy now
12 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2018 accounts Annual Accounts 16 Buy now
11 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2017 accounts Annual Accounts 5 Buy now
07 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jun 2016 accounts Annual Accounts 8 Buy now
24 Mar 2016 annual-return Annual Return 5 Buy now
04 Jun 2015 accounts Annual Accounts 8 Buy now
02 Apr 2015 annual-return Annual Return 5 Buy now
22 May 2014 accounts Annual Accounts 8 Buy now
01 May 2014 officers Termination of appointment of secretary (Robert Carroll) 1 Buy now
01 Apr 2014 annual-return Annual Return 5 Buy now
13 Sep 2013 officers Appointment of director (Mr Nicholas Wright) 2 Buy now
13 Sep 2013 officers Appointment of director (Mr Laurence Edward William Vaughan) 2 Buy now
13 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Sep 2013 officers Termination of appointment of director (Richard Stevenson) 1 Buy now
10 May 2013 accounts Annual Accounts 4 Buy now
26 Mar 2013 annual-return Annual Return 5 Buy now
26 Mar 2013 officers Change of particulars for director (Mr Richard Michiel Stevenson) 2 Buy now
22 May 2012 accounts Annual Accounts 4 Buy now
17 May 2012 officers Appointment of director (Mr Duncan Buchanan Cameron) 2 Buy now
02 May 2012 officers Termination of appointment of director (David Lambert) 1 Buy now
19 Mar 2012 annual-return Annual Return 6 Buy now
19 Mar 2012 officers Change of particulars for director (David John Lambert) 2 Buy now
17 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 May 2011 accounts Annual Accounts 9 Buy now
06 Apr 2011 annual-return Annual Return 6 Buy now
07 Jun 2010 officers Termination of appointment of director (Duncan Cameron) 2 Buy now
07 Jun 2010 officers Termination of appointment of director (Graham Mold) 2 Buy now
20 May 2010 officers Appointment of director (David John Lambert) 3 Buy now
20 May 2010 officers Appointment of director (Richard Michiel Stevenson) 3 Buy now
06 May 2010 accounts Annual Accounts 4 Buy now
13 Apr 2010 officers Termination of appointment of director (Robin Jones) 1 Buy now
31 Mar 2010 annual-return Annual Return 6 Buy now
03 Mar 2010 officers Appointment of director (Duncan Buchanan Cameron) 3 Buy now
05 Aug 2009 accounts Annual Accounts 4 Buy now
03 Mar 2009 annual-return Return made up to 02/03/09; full list of members 4 Buy now
11 Aug 2008 accounts Annual Accounts 4 Buy now
19 Mar 2008 annual-return Return made up to 02/03/08; full list of members 4 Buy now
19 Mar 2008 officers Director's change of particulars / graham mold / 16/07/2007 1 Buy now
15 May 2007 accounts Annual Accounts 9 Buy now
03 Apr 2007 annual-return Return made up to 02/03/07; full list of members 3 Buy now
01 Apr 2007 officers Director resigned 1 Buy now
21 Feb 2007 address Registered office changed on 21/02/07 from: biocity pennyfoot street nottingham nottinghamshire NG1 1GF 1 Buy now
05 Jul 2006 officers New director appointed 2 Buy now
05 Jul 2006 officers New director appointed 2 Buy now
02 Jun 2006 accounts Annual Accounts 9 Buy now
02 Jun 2006 accounts Accounting reference date shortened from 31/03/06 to 31/12/05 1 Buy now
10 May 2006 annual-return Return made up to 02/03/06; full list of members; amend 7 Buy now
21 Mar 2006 annual-return Return made up to 02/03/06; full list of members 2 Buy now
09 Jan 2006 officers Director resigned 1 Buy now
31 Mar 2005 officers New director appointed 2 Buy now
24 Mar 2005 officers New secretary appointed;new director appointed 4 Buy now
24 Mar 2005 officers New director appointed 3 Buy now
24 Mar 2005 officers Director resigned 1 Buy now
24 Mar 2005 officers Secretary resigned 1 Buy now
02 Mar 2005 incorporation Incorporation Company 17 Buy now