PWP RE FUND I US FEEDER GP LIMITED

Company Documents

DateDescription
08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

09/12/219 December 2021 Application to strike the company off the register

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

06/08/216 August 2021 Micro company accounts made up to 2020-12-31

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/09/1429 September 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

17/09/1317 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

05/08/135 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS PAULL & WILLIAMSONS LLP / 02/08/2013

View Document

03/12/123 December 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS LLP / 30/11/2012

View Document

01/10/121 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

10/09/1210 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

06/10/116 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

27/09/1127 September 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, DIRECTOR KATHERINE PERKINS

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED ANDREW NEAL SEIGEL

View Document

27/09/1027 September 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

06/08/106 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KOURAKOS

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED AARON FREDERICK HOOD

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, DIRECTOR JULIO GARCIA

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED KATHERINE LYNN PERKINS

View Document

28/09/0928 September 2009 RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

07/10/087 October 2008 CURREXT FROM 30/09/2008 TO 31/12/2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

08/10/078 October 2007 S366A DISP HOLDING AGM 27/09/07

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 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