THE CARIBSAVE PARTNERSHIP

Company Documents

DateDescription
24/12/1824 December 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/09/1824 September 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM RESOLVE PARTNERS LIMITED 48 WARWICK STREET LONDON W1B 5NL

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM C/O BUZZACOTT LLP 130 WOOD STREET LONDON EC2V 6DL

View Document

31/08/1731 August 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

31/08/1731 August 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/08/1731 August 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/04/176 April 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHAN HARRISON

View Document

12/04/1612 April 2016 17/03/16 NO MEMBER LIST

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 17/03/15 NO MEMBER LIST

View Document

23/01/1523 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

14/04/1414 April 2014 17/03/14 NO MEMBER LIST

View Document

30/12/1330 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

16/04/1316 April 2013 17/03/13 NO MEMBER LIST

View Document

09/04/139 April 2013 DIRECTOR APPOINTED DR STEPHAN HARRISON

View Document

07/01/137 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR OWEN DAY

View Document

19/04/1219 April 2012 17/03/12 NO MEMBER LIST

View Document

20/12/1120 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/04/1115 April 2011 17/03/11 NO MEMBER LIST

View Document

18/02/1118 February 2011 REGISTERED OFFICE CHANGED ON 18/02/2011 FROM C/O BUZZACOTT LLP 130 WOOD STREET LONDON EC2V 6DL UNITED KINGDOM

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM 12 NEW FETTER LANE LONDON EC4A 1AG

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 2-6 CANNON STREET LONDON EC4M 6YH ENGLAND

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN DAY OWEN / 17/03/2010

View Document

17/03/1017 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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