- Company Overview for THE PROJECTION PARTNERSHIP LIMITED (04426795)
- Filing history for THE PROJECTION PARTNERSHIP LIMITED (04426795)
- People for THE PROJECTION PARTNERSHIP LIMITED (04426795)
- More for THE PROJECTION PARTNERSHIP LIMITED (04426795)
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) |
---|---|---|---|
25 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Apr 2017 | DS01 | Application to strike the company off the register | |
22 Feb 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
29 Nov 2016 | AA01 | Current accounting period extended from 31 August 2016 to 30 November 2016 | |
11 Jul 2016 | TM02 | Termination of appointment of Thomas James Conlon as a secretary on 1 March 2016 | |
03 Jul 2016 | AD01 | Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 3 July 2016 | |
15 May 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-15
|
|
19 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
20 Nov 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
06 Aug 2014 | AD01 | Registered office address changed from C/O C/O Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 6 August 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
12 Nov 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
25 Oct 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
12 Apr 2012 | CH01 | Director's details changed for Thomas Conlon on 4 April 2012 | |
01 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
30 Aug 2011 | AD01 | Registered office address changed from Forbes Taylors Piece 9-11 Stortford Road Great Dunmow Essex CM6 1DA on 30 August 2011 | |
04 Apr 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
09 Nov 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
14 Apr 2010 | AR01 | Annual return made up to 6 April 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for Thomas Conlon on 6 April 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Oliver Neil Normanby Phipps on 6 April 2010 |