- Company Overview for THE SAFFRON PARTNERSHIP LIMITED (02900802)
- Filing history for THE SAFFRON PARTNERSHIP LIMITED (02900802)
- People for THE SAFFRON PARTNERSHIP LIMITED (02900802)
- Charges for THE SAFFRON PARTNERSHIP LIMITED (02900802)
- Insolvency for THE SAFFRON PARTNERSHIP LIMITED (02900802)
- More for THE SAFFRON PARTNERSHIP LIMITED (02900802)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
02 Apr 2012 | TM01 | Termination of appointment of Laura Dunmow as a director |