- Company Overview for MICHAEL MARTIN PARTNERSHIP LIMITED (03167108)
- Filing history for MICHAEL MARTIN PARTNERSHIP LIMITED (03167108)
- People for MICHAEL MARTIN PARTNERSHIP LIMITED (03167108)
- Charges for MICHAEL MARTIN PARTNERSHIP LIMITED (03167108)
- More for MICHAEL MARTIN PARTNERSHIP LIMITED (03167108)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2021 | DS01 | Application to strike the company off the register | |
04 Nov 2020 | AA | Micro company accounts made up to 31 October 2020 | |
06 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
09 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with updates | |
08 Oct 2019 | PSC04 | Change of details for a person with significant control | |
16 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with updates | |
04 Mar 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
17 Dec 2018 | PSC07 | Cessation of Nicholas David Stuart May as a person with significant control on 13 December 2018 | |
17 Dec 2018 | PSC07 | Cessation of Martin Philip Ades as a person with significant control on 13 December 2018 | |
17 Dec 2018 | TM01 | Termination of appointment of Nicholas David Stuart May as a director on 13 December 2018 | |
17 Dec 2018 | TM01 | Termination of appointment of Martin Philip Ades as a director on 13 December 2018 | |
17 Dec 2018 | AA01 | Previous accounting period extended from 30 April 2018 to 31 October 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with updates | |
06 Sep 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
17 Jun 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
16 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 1 October 2014
|
|
16 Oct 2014 | AP01 | Appointment of Mr Nicholas David Stuart May as a director on 1 October 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
|