PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED
Company number 04200933
- Company Overview for PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED (04200933)
- Filing history for PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED (04200933)
- People for PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED (04200933)
- Charges for PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED (04200933)
- Insolvency for PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED (04200933)
- More for PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED (04200933)
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 Jul 2024 | TM01 | Termination of appointment of Vikki Louise Everett as a director on 11 May 2024 | |
17 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 15 May 2024 | |
26 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 15 May 2023 | |
20 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 15 May 2022 | |
23 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 15 May 2021 | |
30 Jun 2020 | AD01 | Registered office address changed from 24 Conduit Place London W2 1EP to 1 Kings Avenue London N21 3NA on 30 June 2020 | |
25 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 15 May 2020 | |
24 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
24 Jun 2019 | LIQ10 | Removal of liquidator by court order | |
24 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 15 May 2019 | |
15 Jun 2018 | AD01 | Registered office address changed from 8 White Oak Square London Road Swanley Kent BR8 7AG to 24 Conduit Place London W2 1EP on 15 June 2018 | |
12 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
12 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2018 | LIQ02 | Statement of affairs | |
02 May 2018 | AP04 | Appointment of Hcp Management Services Limited as a secretary on 2 May 2018 | |
01 May 2018 | TM02 | Termination of appointment of Teresa Sarah Hedges as a secretary on 30 April 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
28 Mar 2018 | CH01 | Director's details changed for Miss Vikki Louise Everett on 28 March 2018 | |
28 Mar 2018 | CH01 | Director's details changed for Mr Martin Timothy Smith on 27 March 2018 | |
21 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
25 Apr 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
20 Feb 2017 | TM01 | Termination of appointment of Jamie Pritchard as a director on 14 February 2017 | |
20 Feb 2017 | AP01 | Appointment of Mr Matthew Joseph Mclintock as a director on 14 February 2017 | |
19 Dec 2016 | AP03 | Appointment of Teresa Sarah Hedges as a secretary on 30 November 2016 | |
18 Dec 2016 | TM02 | Termination of appointment of Philip Naylor as a secretary on 30 November 2016 |