Advanced company searchLink opens in new window

PARTNERS INTERNATIONAL LIMITED

Company number 04676363

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 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2019 DS01 Application to strike the company off the register
28 Sep 2018 TM01 Termination of appointment of Daryl Cumberland as a director on 4 September 2018
05 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
24 Jan 2018 AA Unaudited abridged accounts made up to 31 December 2017
19 Jul 2017 AA Unaudited abridged accounts made up to 31 December 2016
02 May 2017 AD01 Registered office address changed from Suite 123 Viglen House Alperton Lane London HA0 1HD to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 2 May 2017
21 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
24 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Apr 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
19 Jan 2016 TM01 Termination of appointment of Jean Pierre Faure as a director on 7 January 2016
19 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Feb 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
18 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
25 Feb 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
25 Feb 2013 CH01 Director's details changed for Mr Jean Pierre Faure on 24 February 2013
25 Feb 2013 CH01 Director's details changed for Mr Rainer Wilhelm Buchecker on 24 February 2013
22 Jan 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Feb 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
18 Jan 2012 AA Total exemption small company accounts made up to 31 December 2011
12 May 2011 AP01 Appointment of Daryl Cumberland as a director
01 Mar 2011 AD01 Registered office address changed from Sutie 23 Park Royal House 23 Park Royal Road London NW10 7JH on 1 March 2011
24 Feb 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders