- Company Overview for PARTNERS ASSOCIATES LTD (09081000)
- Filing history for PARTNERS ASSOCIATES LTD (09081000)
- People for PARTNERS ASSOCIATES LTD (09081000)
- More for PARTNERS ASSOCIATES LTD (09081000)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2017 | TM01 | Termination of appointment of Stuart Nathan Thornhill as a director on 5 April 2017 | |
16 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Sep 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
15 Sep 2017 | PSC02 | Notification of Trumpkin Limited as a person with significant control on 15 September 2017 | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2017 | AA | Micro company accounts made up to 5 April 2016 | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
|
|
07 Jun 2016 | AA | Micro company accounts made up to 5 April 2015 | |
13 May 2016 | AD01 | Registered office address changed from 133 Houndsditch London EC3A 7BX to Unit 1 the Business Quarter Eco Park Road Ludlow Shropshire SY8 1FD on 13 May 2016 | |
08 Mar 2016 | AA01 | Previous accounting period shortened from 30 June 2015 to 5 April 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
11 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-11
|