FF&P GENERAL PARTNER (NO. 6) LIMITED

05692576
15 SUFFOLK STREET LONDON SW1Y 4HG

Documents

Documents
Date Category Description Pages
16 Jan 2018 gazette Gazette Dissolved Voluntary 1 Buy now
25 Aug 2017 auditors Auditors Resignation Company 4 Buy now
23 Jun 2017 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
18 Apr 2017 gazette Gazette Notice Voluntary 1 Buy now
08 Apr 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Dec 2016 accounts Annual Accounts 19 Buy now
11 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2016 officers Appointment of secretary (Kenneth Miller) 3 Buy now
28 Jun 2016 officers Termination of appointment of secretary (Katharine Diana Munday) 2 Buy now
28 Jun 2016 officers Termination of appointment of director (Katharine Diana Munday) 2 Buy now
04 Feb 2016 annual-return Annual Return 8 Buy now
22 Dec 2015 accounts Annual Accounts 14 Buy now
05 Feb 2015 annual-return Annual Return 8 Buy now
29 Dec 2014 accounts Annual Accounts 13 Buy now
01 Aug 2014 officers Appointment of director (Kenneth Wilson Miller) 2 Buy now
27 May 2014 officers Termination of appointment of director (Robert Hellyer) 1 Buy now
31 Jan 2014 annual-return Annual Return 8 Buy now
04 Jan 2014 accounts Annual Accounts 13 Buy now
01 Feb 2013 annual-return Annual Return 8 Buy now
20 Dec 2012 accounts Annual Accounts 13 Buy now
01 Feb 2012 annual-return Annual Return 8 Buy now
21 Jul 2011 accounts Annual Accounts 13 Buy now
31 Jan 2011 annual-return Annual Return 8 Buy now
02 Nov 2010 officers Termination of appointment of director (Celia Scott) 1 Buy now
01 Nov 2010 officers Appointment of director (Katharine Diana Munday) 2 Buy now
01 Nov 2010 officers Termination of appointment of secretary (Celia Scott) 1 Buy now
01 Nov 2010 officers Appointment of secretary (Katharine Diana Munday) 2 Buy now
12 Jul 2010 resolution Resolution 34 Buy now
12 Jul 2010 accounts Annual Accounts 13 Buy now
02 Feb 2010 annual-return Annual Return 6 Buy now
10 Jul 2009 accounts Annual Accounts 12 Buy now
16 Apr 2009 officers Director appointed henry william baines sallitt 3 Buy now
20 Mar 2009 address Registered office changed on 20/03/2009 from ely house 37 dover street london W1S 4NJ 1 Buy now
10 Mar 2009 officers Appointment terminated director keith felton 1 Buy now
05 Feb 2009 annual-return Return made up to 31/01/09; full list of members 4 Buy now
02 Dec 2008 officers Appointment terminated director david donnelly 1 Buy now
19 Nov 2008 officers Secretary's change of particulars celia eileen susan scott logged form 1 Buy now
08 Aug 2008 accounts Annual Accounts 11 Buy now
04 Feb 2008 annual-return Return made up to 31/01/08; full list of members 8 Buy now
19 Sep 2007 accounts Annual Accounts 11 Buy now
11 Sep 2007 capital Ad 13/06/07--------- £ si 200@1=200 £ ic 32/232 2 Buy now
11 Sep 2007 capital Ad 13/06/07--------- £ si 799@.04=31 £ ic 1/32 2 Buy now
08 Mar 2007 annual-return Return made up to 31/01/07; full list of members 7 Buy now
17 Jan 2007 accounts Accounting reference date extended from 31/01/07 to 31/03/07 1 Buy now
15 Dec 2006 officers Director resigned 1 Buy now
06 Apr 2006 officers New director appointed 2 Buy now
06 Apr 2006 officers New director appointed 2 Buy now
06 Apr 2006 officers New director appointed 2 Buy now
06 Apr 2006 officers New director appointed 2 Buy now
31 Jan 2006 incorporation Incorporation Company 16 Buy now