- Company Overview for THE ANDERSON PARTNERSHIP LIMITED (06439854)
- Filing history for THE ANDERSON PARTNERSHIP LIMITED (06439854)
- People for THE ANDERSON PARTNERSHIP LIMITED (06439854)
- More for THE ANDERSON PARTNERSHIP LIMITED (06439854)
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) |
---|---|---|---|
18 Oct 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jun 2011 | DS01 | Application to strike the company off the register | |
11 Jan 2011 | AR01 |
Annual return made up to 28 November 2010 with full list of shareholders
Statement of capital on 2011-01-11
|
|
03 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
01 Feb 2010 | AR01 | Annual return made up to 28 November 2009 with full list of shareholders | |
02 Dec 2009 | TM02 | Termination of appointment of Nigel Abbas as a secretary | |
19 Feb 2009 | 225 | Accounting reference date extended from 30/11/2008 to 31/12/2008 | |
12 Feb 2009 | 363a | Return made up to 28/11/08; full list of members | |
21 Aug 2008 | 287 | Registered office changed on 21/08/2008 from 11 upper addison gardens london W1K 8AL | |
18 Mar 2008 | 288b | Appointment Terminated Secretary c & m secretaries LIMITED | |
18 Mar 2008 | 288b | Appointment Terminated Director c & m registrars LIMITED | |
18 Mar 2008 | 288a | Director appointed selma elizabeth abbass | |
10 Mar 2008 | 288a | Secretary appointed nigel abbas | |
30 Nov 2007 | 287 | Registered office changed on 30/11/07 from: p o box 55 7 spa road london SE16 3QQ | |
28 Nov 2007 | NEWINC | Incorporation |