- Company Overview for PARTNERHAND.COM LTD (07326396)
- Filing history for PARTNERHAND.COM LTD (07326396)
- People for PARTNERHAND.COM LTD (07326396)
- More for PARTNERHAND.COM LTD (07326396)
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) |
---|---|---|---|
23 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2018 | AD01 | Registered office address changed from Suite 17439 Suite 17439 20-22 Wenlock Road London N1 7GU United Kingdom to 29 Carroll Close London E15 1RS on 27 November 2018 | |
25 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jul 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
25 May 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
11 Mar 2017 | AD01 | Registered office address changed from 145-157 st. John Street London EC1V 4PY to Suite 17439 Suite 17439 20-22 Wenlock Road London N1 7GU on 11 March 2017 | |
11 Mar 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
11 Mar 2017 | TM01 | Termination of appointment of Evertices Technology Ventures Ltd as a director on 1 March 2017 | |
16 May 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
29 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
29 Feb 2016 | AD02 | Register inspection address has been changed from 29 Carroll Close London E15 1RS United Kingdom to Suite 17439 145-157 st. John Street London EC1V 4PW | |
11 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2015 | AP02 | Appointment of Evertices Technology Ventures Ltd as a director on 1 March 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
23 Aug 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-23
|
|
25 Mar 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
|
|
20 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
26 Aug 2012 | TM02 | Termination of appointment of Ishpal Bansal as a secretary | |
06 Aug 2012 | CH01 | Director's details changed for Mr Andre Voisin on 6 August 2012 |