- Company Overview for THE ADAM STEVENS PARTNERSHIP LIMITED (04755042)
- Filing history for THE ADAM STEVENS PARTNERSHIP LIMITED (04755042)
- People for THE ADAM STEVENS PARTNERSHIP LIMITED (04755042)
- Insolvency for THE ADAM STEVENS PARTNERSHIP LIMITED (04755042)
- More for THE ADAM STEVENS PARTNERSHIP LIMITED (04755042)
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) |
---|---|---|---|
29 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Sep 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 18 November 2016 | |
25 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 18 November 2015 | |
25 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 18 November 2014 | |
26 Nov 2013 | AD01 | Registered office address changed from Brentmead House Britannia Road London N12 9RU United Kingdom on 26 November 2013 | |
25 Nov 2013 | 4.20 | Statement of affairs with form 4.19 | |
25 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
25 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2013 | AD01 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH on 31 October 2013 | |
02 Jun 2013 | AR01 |
Annual return made up to 6 May 2013 with full list of shareholders
Statement of capital on 2013-06-02
|
|
22 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
21 May 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders | |
20 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
15 Jun 2011 | AR01 | Annual return made up to 6 May 2011 with full list of shareholders | |
10 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
16 Jul 2010 | AR01 | Annual return made up to 6 May 2010 with full list of shareholders | |
16 Jul 2010 | CH01 | Director's details changed for Adam Nicholas Wolman on 1 October 2009 | |
16 Jul 2010 | CH01 | Director's details changed for Steven Craig Jacobs on 1 October 2009 | |
21 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
17 Jul 2009 | 363a | Return made up to 06/05/09; full list of members | |
03 Nov 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
08 Sep 2008 | 363a | Return made up to 06/05/08; full list of members | |
08 Sep 2008 | 287 | Registered office changed on 08/09/2008 from turnberry house 1404-1410 high road whetstone london N20 9BH | |
31 Dec 2007 | 288c | Director's particulars changed |