Advanced company searchLink opens in new window

PARTNERHAND.COM LTD

Company number 07326396

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
23 Aug 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-23
  • GBP 100
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
  • GBP 100
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