- Company Overview for PATRICK CORPORATE INVESTMENT LIMITED (01091438)
- Filing history for PATRICK CORPORATE INVESTMENT LIMITED (01091438)
- People for PATRICK CORPORATE INVESTMENT LIMITED (01091438)
- Charges for PATRICK CORPORATE INVESTMENT LIMITED (01091438)
- Insolvency for PATRICK CORPORATE INVESTMENT LIMITED (01091438)
- More for PATRICK CORPORATE INVESTMENT LIMITED (01091438)
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) |
---|---|---|---|
21 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Dec 2022 | DS01 | Application to strike the company off the register | |
05 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2022 | MA | Memorandum and Articles of Association | |
14 Nov 2022 | AD01 | Registered office address changed from 1 the Deans Bridge Road Bagshot GU19 5AT England to 2 the Deans Bridge Road Bagshot Surrey GU19 5AT on 14 November 2022 | |
23 Sep 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
15 Sep 2022 | MR04 | Satisfaction of charge 010914380017 in full | |
15 Sep 2022 | MR04 | Satisfaction of charge 010914380018 in full | |
15 Sep 2022 | MR04 | Satisfaction of charge 010914380019 in full | |
19 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
21 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
27 Nov 2020 | AA | Audit exemption subsidiary accounts made up to 31 March 2020 | |
27 Nov 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
27 Nov 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
27 Nov 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
10 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with updates | |
09 Mar 2020 | TM01 | Termination of appointment of Nicholas John Vetch as a director on 29 February 2020 | |
13 Jan 2020 | SH19 |
Statement of capital on 13 January 2020
|
|
30 Dec 2019 | SH20 | Statement by Directors | |
30 Dec 2019 | CAP-SS | Solvency Statement dated 11/12/19 | |
30 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates |