- Company Overview for A AND D PARTNERSHIP LTD (07279940)
- Filing history for A AND D PARTNERSHIP LTD (07279940)
- People for A AND D PARTNERSHIP LTD (07279940)
- More for A AND D PARTNERSHIP LTD (07279940)
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) |
---|---|---|---|
10 Feb 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2012 | AR01 |
Annual return made up to 10 June 2012 with full list of shareholders
Statement of capital on 2012-12-10
|
|
07 Dec 2012 | AD01 | Registered office address changed from The Goods Yard 400 Edgware Road London NW2 6nd United Kingdom on 7 December 2012 | |
29 Jun 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2012 | AD01 | Registered office address changed from C/O Victor & Co Finance House 2a Maygrove Road Kilburn London NW6 2EB United Kingdom on 16 March 2012 | |
26 Jul 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders | |
26 Jul 2011 | AD01 | Registered office address changed from C/O R/O 400 Edgware Road London NW2 6nd United Kingdom on 26 July 2011 | |
26 Jul 2011 | AA01 | Previous accounting period shortened from 30 June 2011 to 31 May 2011 | |
26 Jul 2011 | TM01 | Termination of appointment of Candice Rose as a director | |
18 Dec 2010 | AP03 | Appointment of Mr Dean Rose as a secretary | |
18 Dec 2010 | CH01 | Director's details changed for Mr Dean Rose on 18 December 2010 | |
18 Dec 2010 | TM01 | Termination of appointment of Aaron Cresswell as a director | |
18 Dec 2010 | AD01 | Registered office address changed from Unit 7-8 Rossway Business Centre Rossway Drive Bushey WD23 3RX England on 18 December 2010 | |
18 Dec 2010 | AP01 | Appointment of Miss Candice Rose as a director | |
10 Jun 2010 | NEWINC |
Incorporation
|