- Company Overview for THE PROFESSIONALS PARTNERSHIP (UK) LTD (05214508)
- Filing history for THE PROFESSIONALS PARTNERSHIP (UK) LTD (05214508)
- People for THE PROFESSIONALS PARTNERSHIP (UK) LTD (05214508)
- Charges for THE PROFESSIONALS PARTNERSHIP (UK) LTD (05214508)
- More for THE PROFESSIONALS PARTNERSHIP (UK) LTD (05214508)
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) |
---|---|---|---|
07 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Nov 2022 | DS01 | Application to strike the company off the register | |
10 Oct 2022 | PSC04 | Change of details for Mr Rot Stewart Perkins as a person with significant control on 31 August 2021 | |
10 Oct 2022 | CS01 | Confirmation statement made on 25 August 2022 with updates | |
10 Oct 2022 | PSC01 | Notification of Rot Stewart Perkins as a person with significant control on 31 August 2021 | |
17 May 2022 | AD01 | Registered office address changed from West Farm Offices West Farmhouse West Farm Mews Prestwick Northumberland NE20 9TX United Kingdom to 22 Crossfell Crossfell Ponteland Newcastle upon Tyne NE20 9EA on 17 May 2022 | |
16 May 2022 | AP01 | Appointment of Mr Roy Stewart Perkins as a director on 15 May 2022 | |
16 May 2022 | AA01 | Previous accounting period shortened from 31 August 2022 to 30 April 2022 | |
06 Apr 2022 | AA | Micro company accounts made up to 31 August 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 25 August 2021 with no updates | |
24 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
04 Sep 2020 | CS01 | Confirmation statement made on 25 August 2020 with no updates | |
29 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 25 August 2019 with no updates | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
30 Apr 2019 | AD01 | Registered office address changed from 4 Lansdowne Terrace Gosforth Newcastle upon Tyne Tyne & Wear NE3 1HN to West Farm Offices West Farmhouse West Farm Mews Prestwick Northumberland NE20 9TX on 30 April 2019 | |
08 Sep 2018 | CS01 | Confirmation statement made on 25 August 2018 with no updates | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
04 Sep 2017 | PSC04 | Change of details for Mr Justin Stewart Perkins as a person with significant control on 1 September 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 25 August 2017 with no updates | |
04 Sep 2017 | TM01 | Termination of appointment of Roy Stewart Perkins as a director on 1 September 2017 | |
04 Sep 2017 | PSC07 | Cessation of Roy Stewart Perkins as a person with significant control on 1 September 2017 | |
11 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
05 Sep 2016 | AP01 | Appointment of Mr Roy Stewart Perkins as a director on 31 August 2016 |