- Company Overview for AUDIT PARTNERS LTD (10887243)
- Filing history for AUDIT PARTNERS LTD (10887243)
- People for AUDIT PARTNERS LTD (10887243)
- More for AUDIT PARTNERS LTD (10887243)
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) |
---|---|---|---|
06 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2022 | CS01 | Confirmation statement made on 26 July 2022 with no updates | |
29 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 26 July 2021 with no updates | |
27 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 26 July 2020 with no updates | |
31 Mar 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
07 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2019 | CH01 | Director's details changed for Michael Walker on 16 September 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 26 July 2019 with updates | |
30 Aug 2019 | CONNOT | Change of name notice | |
28 Aug 2019 | AD01 | Registered office address changed from 46 Cassidy House Station Road Chester CW9 8PT England to 46 Cassidy House, Station Road, Chester 46 Cassidy House Station Road Chester CH1 3DW on 28 August 2019 | |
21 Aug 2019 | AD01 | Registered office address changed from 46 Barnside Way Moulton Northwich CW9 8PT England to 46 Cassidy House Station Road Chester CW9 8PT on 21 August 2019 | |
21 Aug 2019 | PSC01 | Notification of Michael Walker as a person with significant control on 21 August 2019 | |
21 Aug 2019 | AP01 | Appointment of Michael Walker as a director on 21 August 2019 | |
21 Aug 2019 | TM01 | Termination of appointment of Darren Symes as a director on 21 August 2019 | |
21 Aug 2019 | PSC07 | Cessation of Darren Symes as a person with significant control on 21 August 2019 | |
21 Aug 2019 | AD01 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 46 Barnside Way Moulton Northwich CW9 8PT on 21 August 2019 | |
12 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 26 July 2018 with no updates | |
27 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-27
|