- Company Overview for HANOVER PARTNERSHIP LIMITED (05533572)
- Filing history for HANOVER PARTNERSHIP LIMITED (05533572)
- People for HANOVER PARTNERSHIP LIMITED (05533572)
- More for HANOVER PARTNERSHIP LIMITED (05533572)
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) |
---|---|---|---|
19 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jan 2016 | DS01 | Application to strike the company off the register | |
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Aug 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-15
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Sep 2014 | AR01 |
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
04 Jun 2014 | CH01 | Director's details changed for Neil Alexander Grimston on 4 June 2014 | |
04 Jun 2014 | AD01 | Registered office address changed from 17 Mulready House Marsham Street Westminster London SW1P 4JL England on 4 June 2014 | |
04 Jun 2014 | CH03 | Secretary's details changed for Neil Alexander Grimston on 4 June 2014 | |
04 Jun 2014 | CH01 | Director's details changed for Serena Dorothy Standing on 4 June 2014 | |
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Aug 2013 | AD01 | Registered office address changed from 17 Mulready House Marsham Street Westminster London SW1P 4JL England on 13 August 2013 | |
13 Aug 2013 | AR01 |
Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
13 Aug 2013 | AD01 | Registered office address changed from Mulready House 17 Marsham Street Westminster London SW1P 4JL United Kingdom on 13 August 2013 | |
17 Dec 2012 | AD01 | Registered office address changed from 1 Southgate Green Bury St Edmunds Suffolk IP33 2BL United Kingdom on 17 December 2012 | |
16 Aug 2012 | AR01 | Annual return made up to 11 August 2012 with full list of shareholders | |
18 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Aug 2011 | AR01 | Annual return made up to 11 August 2011 with full list of shareholders | |
01 Aug 2011 | AD01 | Registered office address changed from Fleet House 8-12 New Bridge Street London EC4V 6AL on 1 August 2011 | |
13 Dec 2010 | AD01 | Registered office address changed from C/O Jacksons Solicitors Fleet House 2Nd Floor 8-12 New Bridge Street London EC4V 6AL United Kingdom on 13 December 2010 | |
14 Aug 2010 | AR01 | Annual return made up to 11 August 2010 with full list of shareholders | |
09 Aug 2010 | CH01 | Director's details changed for Serena Dorothy Standing on 9 August 2010 | |
09 Aug 2010 | CH01 | Director's details changed for Neil Alexander Grimston on 9 August 2010 |