Advanced company searchLink opens in new window

123 PARTNERSHIP LTD

Company number 11606032

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2023 DS01 Application to strike the company off the register
21 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
13 Jul 2022 AA Micro company accounts made up to 31 October 2021
09 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
11 Jul 2021 AA Micro company accounts made up to 31 October 2020
06 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
01 Jul 2020 TM01 Termination of appointment of Miranda Gaye Pothecary as a director on 30 June 2020
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
25 Jun 2020 AA Micro company accounts made up to 31 October 2019
22 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with updates
22 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
21 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jan 2020 SH01 Statement of capital following an allotment of shares on 11 January 2020
  • GBP 2,500.00
24 Nov 2019 AD01 Registered office address changed from 22 a Thorney Crescent London Thorney Crescent London SW11 3TT England to 26a Cottenham Park Road London SW20 0SA on 24 November 2019
10 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
10 May 2019 AP01 Appointment of Ms Miranda Gaye Pothecary as a director on 10 May 2019
06 Mar 2019 PSC01 Notification of Barbara Elizabeth Gorna as a person with significant control on 5 March 2019
05 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 5 March 2019
05 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-04
04 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with updates
04 Mar 2019 TM01 Termination of appointment of Simon Joseph Paul Blanco Hood as a director on 4 March 2019
11 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
11 Dec 2018 TM01 Termination of appointment of Lynton Kenneth Barker as a director on 11 December 2018