Advanced company searchLink opens in new window

THE SAFFRON PARTNERSHIP LIMITED

Company number 02900802

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)
30 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
30 Jun 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Jun 2020 AD01 Registered office address changed from 24 Conduit Place London W2 1EP to 1 Kings Avenue London N21 3NA on 22 June 2020
28 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 18 February 2020
26 Jun 2019 600 Appointment of a voluntary liquidator
26 Jun 2019 LIQ10 Removal of liquidator by court order
02 May 2019 LIQ03 Liquidators' statement of receipts and payments to 18 February 2019
15 Mar 2018 600 Appointment of a voluntary liquidator
08 Mar 2018 AD01 Registered office address changed from 320 Garratt Lane Earlsfield London SW18 4EJ to 24 Conduit Place London W2 1EP on 8 March 2018
05 Mar 2018 LIQ02 Statement of affairs
05 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-19
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
27 Oct 2016 AA Total exemption small company accounts made up to 28 February 2016
25 Apr 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
25 Apr 2016 CH01 Director's details changed for Mr Simon David Wilson on 1 January 2016
17 Mar 2015 AA Total exemption small company accounts made up to 28 February 2015
24 Feb 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
24 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
05 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
05 Mar 2014 CH01 Director's details changed for Mr Simon David Wilson on 1 February 2014
26 Apr 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 February 2013
12 Apr 2013 AA Total exemption small company accounts made up to 28 February 2013
09 Apr 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/04/2013
02 Apr 2012 TM01 Termination of appointment of Laura Dunmow as a director