Guildhall General Partner No.2 Ltd was founded on 29 November 2004 and has its registered office in Birmingham, it's status in the Companies House registry is set to "Dissolved".
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 11 January 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 11 October 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 December 2015 | |
4.68 - Liquidator's statement of receipts and payments | 09 December 2015 | |
4.68 - Liquidator's statement of receipts and payments | 18 December 2014 | |
AD01 - Change of registered office address | 11 April 2014 | |
MR04 - N/A | 21 March 2014 | |
MR04 - N/A | 21 March 2014 | |
MR04 - N/A | 19 March 2014 | |
MR04 - N/A | 19 March 2014 | |
MR04 - N/A | 19 March 2014 | |
MR04 - N/A | 19 March 2014 | |
4.68 - Liquidator's statement of receipts and payments | 02 January 2014 | |
LQ01 - Notice of appointment of receiver or manager | 12 February 2013 | |
AA - Annual Accounts | 29 January 2013 | |
RESOLUTIONS - N/A | 19 November 2012 | |
4.20 - N/A | 19 November 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 November 2012 | |
AD01 - Change of registered office address | 09 November 2012 | |
AA - Annual Accounts | 31 January 2012 | |
AR01 - Annual Return | 06 December 2011 | |
CH02 - Change of particulars for corporate director | 06 December 2011 | |
CH01 - Change of particulars for director | 05 December 2011 | |
AA - Annual Accounts | 28 January 2011 | |
AR01 - Annual Return | 15 December 2010 | |
AD01 - Change of registered office address | 15 December 2010 | |
AA - Annual Accounts | 21 January 2010 | |
AR01 - Annual Return | 21 December 2009 | |
CH02 - Change of particulars for corporate director | 21 December 2009 | |
TM01 - Termination of appointment of director | 21 December 2009 | |
288b - Notice of resignation of directors or secretaries | 04 September 2009 | |
AA - Annual Accounts | 12 February 2009 | |
288a - Notice of appointment of directors or secretaries | 11 February 2009 | |
363a - Annual Return | 03 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 December 2008 | |
288b - Notice of resignation of directors or secretaries | 03 December 2008 | |
AA - Annual Accounts | 02 February 2008 | |
363a - Annual Return | 04 December 2007 | |
353 - Register of members | 04 December 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 04 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 December 2007 | |
287 - Change in situation or address of Registered Office | 04 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 December 2007 | |
RESOLUTIONS - N/A | 25 October 2007 | |
RESOLUTIONS - N/A | 25 October 2007 | |
RESOLUTIONS - N/A | 25 October 2007 | |
AA - Annual Accounts | 23 February 2007 | |
363a - Annual Return | 02 January 2007 | |
395 - Particulars of a mortgage or charge | 14 October 2006 | |
395 - Particulars of a mortgage or charge | 06 October 2006 | |
395 - Particulars of a mortgage or charge | 14 June 2006 | |
395 - Particulars of a mortgage or charge | 14 June 2006 | |
AA - Annual Accounts | 30 January 2006 | |
363a - Annual Return | 15 December 2005 | |
395 - Particulars of a mortgage or charge | 05 October 2005 | |
395 - Particulars of a mortgage or charge | 05 October 2005 | |
395 - Particulars of a mortgage or charge | 25 August 2005 | |
395 - Particulars of a mortgage or charge | 25 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 April 2005 | |
288a - Notice of appointment of directors or secretaries | 22 December 2004 | |
288a - Notice of appointment of directors or secretaries | 22 December 2004 | |
225 - Change of Accounting Reference Date | 22 December 2004 | |
288a - Notice of appointment of directors or secretaries | 22 December 2004 | |
288a - Notice of appointment of directors or secretaries | 22 December 2004 | |
288b - Notice of resignation of directors or secretaries | 07 December 2004 | |
288b - Notice of resignation of directors or secretaries | 07 December 2004 | |
NEWINC - New incorporation documents | 29 November 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Assignation of rents | 03 October 2006 | Outstanding |
N/A |
A standard security which was presented for registration in scotland on the 03/10/06 and | 28 September 2006 | Outstanding |
N/A |
Rent assignment | 06 June 2006 | Fully Satisfied |
N/A |
Legal charge | 06 June 2006 | Fully Satisfied |
N/A |
Charge deed | 29 September 2005 | Fully Satisfied |
N/A |
Charge deed | 29 September 2005 | Fully Satisfied |
N/A |
Third party charge deed | 15 August 2005 | Fully Satisfied |
N/A |
Charge deed | 15 August 2005 | Fully Satisfied |
N/A |