- Company Overview for PARTAKE (06011555)
- Filing history for PARTAKE (06011555)
- People for PARTAKE (06011555)
- More for PARTAKE (06011555)
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) |
---|---|---|---|
05 Jul 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2011 | DS01 | Application to strike the company off the register | |
05 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
12 Dec 2010 | AR01 | Annual return made up to 28 November 2010 no member list | |
12 Dec 2010 | AD01 | Registered office address changed from The Art House Drury Lane Wakefield West Yorkshire WF1 2TE on 12 December 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 28 November 2009 no member list | |
21 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
21 Jan 2010 | CH01 | Director's details changed for Olwyn Forester on 28 November 2009 | |
21 Jan 2010 | CH01 | Director's details changed for Mrs Supriya Nagarajan on 28 November 2009 | |
21 Jan 2010 | CH01 | Director's details changed for Michael Edward Atkinson on 28 November 2009 | |
21 Jan 2010 | CH01 | Director's details changed for Anna Bowman on 28 November 2009 | |
20 Jan 2010 | TM01 | Termination of appointment of Olwyn Forester as a director | |
22 Dec 2008 | 363a | Annual return made up to 28/11/08 | |
22 Dec 2008 | 288b | Appointment Terminated Director karen babayan | |
22 Dec 2008 | 288c | Director's Change of Particulars / olwyn forester / 01/12/2008 / HouseName/Number was: , now: 8; Street was: 4 cooper street, now: churchfields; Area was: , now: dobcross; Post Code was: OL4 4QS, now: OL3 5AB | |
30 Sep 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
04 Aug 2008 | 287 | Registered office changed on 04/08/2008 from partake, wakefield college thornes park campus thornes park wakefield west yorkshire WF2 8QZ | |
20 Dec 2007 | 363a | Annual return made up to 28/11/07 | |
20 Dec 2007 | 287 | Registered office changed on 20/12/07 from: the art house wakefield college thornes park campus thornes park wakefield west yorkshire WF2 8QZ | |
11 Sep 2007 | 288c | Director's particulars changed | |
19 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2007 | 225 | Accounting reference date extended from 31/03/07 to 31/03/08 | |
17 Jun 2007 | 288a | New director appointed | |
01 Jun 2007 | 288a | New director appointed |