Advanced company searchLink opens in new window

EFFECTIVE PARTNERSHIPS LIMITED

Company number 02435455

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)
02 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2018 SOAS(A) Voluntary strike-off action has been suspended
28 Jun 2018 TM01 Termination of appointment of Adrian Mark Goldacre as a director on 26 June 2018
15 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2018 AA Accounts for a dormant company made up to 29 September 2017
02 May 2018 DS01 Application to strike the company off the register
02 Nov 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
28 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
12 Jun 2017 AP01 Appointment of Mr Adrian Mark Goldacre as a director on 8 June 2017
12 Jun 2017 TM01 Termination of appointment of Quenten Charles Wentworth as a director on 8 June 2017
12 Jun 2017 AP01 Appointment of Mr John Clive Cooper as a director on 8 June 2017
01 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
06 Apr 2016 TM01 Termination of appointment of Andrew William Main as a director on 31 March 2016
06 Apr 2016 TM01 Termination of appointment of Desmond Mark Christopher Doyle as a director on 31 March 2016
09 Mar 2016 AP01 Appointment of Mr Quenten Charles Wentworth as a director on 7 March 2016
08 Mar 2016 AA Accounts for a dormant company made up to 2 October 2015
05 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 77,143
07 Oct 2015 TM01 Termination of appointment of Roberta Wheeler as a director on 2 October 2015
26 Jun 2015 AA Accounts for a dormant company made up to 3 October 2014
12 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 77,143
12 Nov 2014 AD01 Registered office address changed from C/O Aramark Limited 2Nd Floor Iq Business Park 250 Fowler Avenue Farnborough Hampshire GU14 7JP to C/O Aramark Limited 2Nd Floor 250 Fowler Avenue Farnborough Business Park Farnborough Hampshire GU14 7JP on 12 November 2014
15 Jul 2014 AA Accounts for a dormant company made up to 27 September 2013
05 Nov 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 77,143
05 Nov 2013 AD02 Register inspection address has been changed from C/O Aramark Limited, Innovation Centre London Underwriting Centre, 3 Minster Court Mincing Lane London EC3R 7DD United Kingdom
05 Nov 2013 CH03 Secretary's details changed for Mary-Ann Deasy on 1 March 2013