DAFFODIL GENERAL PARTNER LIMITED

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Voluntary strike-off action has been suspended

View Document

13/12/2213 December 2022 Voluntary strike-off action has been suspended

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

04/11/224 November 2022 Application to strike the company off the register

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

07/10/217 October 2021 Satisfaction of charge 079434770004 in full

View Document

07/10/217 October 2021 Satisfaction of charge 079434770003 in full

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

14/02/1914 February 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

13/02/1913 February 2019 CESSATION OF GREENRIDGE ONE LLP AS A PSC

View Document

22/12/1822 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREENRIDGE ASSET MANAGEMENT HOLDINGS LIMITED

View Document

16/08/1816 August 2018 PREVEXT FROM 31/03/2018 TO 30/06/2018

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079434770004

View Document

06/04/176 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/04/176 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/04/174 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079434770003

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

23/02/1723 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JEREMY SIMMONS / 23/02/2017

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JEREMY SIMMONS / 18/05/2016

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BHIKHU KANTI BHUPTANI / 04/05/2016

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JEREMY SIMMONS / 04/05/2016

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 2C BIRKBECK ROAD MILL HILL LONDON NW7 4AA

View Document

09/02/169 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/02/159 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/03/1327 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JEREMY SIMMONS / 25/02/2013

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BHIKHU KANTI BHUPTANI / 25/02/2013

View Document

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM 34 NEW CAVENDISH STREET LONDON W1G 8UB UNITED KINGDOM

View Document

04/12/124 December 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

29/03/1229 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/03/1229 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/03/1228 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

28/03/1228 March 2012 SAIL ADDRESS CREATED

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR BARRY STIMPSON

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MR BHIKHU KANTI BHUPTANI

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MR PAUL JEREMY SIMMONS

View Document

09/02/129 February 2012 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