FIRFS 01 TBL (GENERAL PARTNER) LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

23/09/2423 September 2024 Application to strike the company off the register

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-19 with updates

View Document

19/10/2319 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-19 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-19 with updates

View Document

18/10/2118 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

26/01/2126 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / DR MARCUS MUEHLBERGER / 04/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

20/09/1820 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

11/09/1711 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 2ND FLOOR 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 2ND FLOOR 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

21/07/1621 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

19/01/1619 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/12/157 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR MARCUS MUEHLBERGER / 18/08/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/12/144 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/11/1328 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

28/11/1328 November 2013 SECRETARY'S CHANGE OF PARTICULARS / DR MARCUS MUEHLBERGER / 28/11/2013

View Document

28/11/1328 November 2013 SECRETARY'S CHANGE OF PARTICULARS / DR MARCUS MUEHLBERGER / 28/11/2013

View Document

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR MARCUS MUEHLBERGER / 22/12/2010

View Document

10/12/1210 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

28/11/1228 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/11/1228 November 2012 COMPANY NAME CHANGED SIGNA REAL ESTATE CAPITAL PARTNERS (GENERAL PARTNER) LIMITED CERTIFICATE ISSUED ON 28/11/12

View Document

08/10/128 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/11/1128 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR RENE BENKO

View Document

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/12/1029 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 2ND FLOOR LPL 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

11/10/0811 October 2008 DISS40 (DISS40(SOAD))

View Document

10/10/0810 October 2008 RETURN MADE UP TO 19/11/07; NO CHANGE OF MEMBERS

View Document

10/10/0810 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/10/0810 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/08/086 August 2008 FIRST GAZETTE

View Document

07/02/077 February 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 COMPANY NAME CHANGED AICE EUROPE 01 (GENERAL PARTNER) LIMITED CERTIFICATE ISSUED ON 16/06/04

View Document

16/02/0416 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 REGISTERED OFFICE CHANGED ON 16/02/04 FROM: 9 CHEAPSIDE LONDON EC2V 6AD

View Document

16/02/0416 February 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

16/02/0416 February 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/0416 February 2004 £ NC 100/1000 10/02/0

View Document

16/02/0416 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/02/0416 February 2004 NC INC ALREADY ADJUSTED 10/02/04

View Document

11/02/0411 February 2004 COMPANY NAME CHANGED ALNERY NO. 2388 LIMITED CERTIFICATE ISSUED ON 11/02/04

View Document

19/11/0319 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company