- Company Overview for UK STRATEGIC PARTNERSHIP LIMITED (06319280)
- Filing history for UK STRATEGIC PARTNERSHIP LIMITED (06319280)
- People for UK STRATEGIC PARTNERSHIP LIMITED (06319280)
- Charges for UK STRATEGIC PARTNERSHIP LIMITED (06319280)
- More for UK STRATEGIC PARTNERSHIP LIMITED (06319280)
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) |
---|---|---|---|
26 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Feb 2015 | DS01 | Application to strike the company off the register | |
09 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Dec 2014 | TM01 | Termination of appointment of Philip Michael Wilson as a director on 8 December 2014 | |
08 Dec 2014 | TM01 | Termination of appointment of Joseph Christopher Musgrave as a director on 8 December 2014 | |
08 Dec 2014 | TM01 | Termination of appointment of Shaun Patrick Haydn O'brien as a director on 8 December 2014 | |
08 Dec 2014 | TM01 | Termination of appointment of Trevor Cartner as a director on 8 December 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Sep 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 31 March 2013 | |
23 Aug 2013 | AR01 | Annual return made up to 20 July 2013 with full list of shareholders | |
25 Jul 2013 | TM01 | Termination of appointment of Paul Richard Barber as a director on 24 July 2013 | |
07 Mar 2013 | AD01 | Registered office address changed from Park Row House 19-20 Park Row Leeds LS1 5JF on 7 March 2013 | |
01 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
01 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
01 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
01 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 Sep 2012 | AA | ||
26 Jul 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
18 Oct 2011 | AP01 | Appointment of Mr Philip Michael Wilson as a director on 10 October 2011 | |
18 Oct 2011 | TM01 | Termination of appointment of Michael Anthony Jones as a director on 30 September 2011 | |
13 Sep 2011 | AA | ||
02 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
22 Aug 2011 | AP01 | Appointment of Mr Trevor Cartner as a director |