- Company Overview for THE BOARDROOM PARTNERSHIP LTD (06028433)
- Filing history for THE BOARDROOM PARTNERSHIP LTD (06028433)
- People for THE BOARDROOM PARTNERSHIP LTD (06028433)
- More for THE BOARDROOM PARTNERSHIP LTD (06028433)
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) |
---|---|---|---|
04 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Sep 2018 | DS01 | Application to strike the company off the register | |
20 Aug 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
06 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Jun 2018 | AA01 | Current accounting period shortened from 31 December 2018 to 30 June 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
22 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 Jan 2017 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Feb 2016 | SH03 | Purchase of own shares. | |
21 Jan 2016 | TM02 | Termination of appointment of Christopher Ronald Beale as a secretary on 11 January 2016 | |
21 Jan 2016 | TM01 | Termination of appointment of Christopher Ronald Beale as a director on 11 January 2016 | |
21 Jan 2016 | AD01 | Registered office address changed from 14 Queen Annes Gate St. James S Park London SW1H 9AA to Bennett House the Dean Alresford Hampshire SO24 9BH on 21 January 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
01 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Feb 2015 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-02-04
|
|
04 Feb 2015 | AD02 | Register inspection address has been changed to C/O Christopher Beale Obe Oldways East Grafton Marlborough Wiltshire SN8 3DB | |
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Mar 2014 | AP01 | Appointment of Mr Jonathan Cohen as a director | |
28 Feb 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-02-28
|
|
01 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Jan 2013 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders |