- Company Overview for PARTIZAN INTERNATIONAL LIMITED (06606823)
- Filing history for PARTIZAN INTERNATIONAL LIMITED (06606823)
- People for PARTIZAN INTERNATIONAL LIMITED (06606823)
- Charges for PARTIZAN INTERNATIONAL LIMITED (06606823)
- More for PARTIZAN INTERNATIONAL LIMITED (06606823)
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 Apr 2016 | AP03 | Appointment of Mr Benn Edward Coley as a secretary on 1 January 2016 | |
26 Apr 2016 | TM02 | Termination of appointment of Nigel Ashley Cowan as a secretary on 1 January 2016 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 30 December 2014 | |
20 Jul 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 25 February 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
18 Feb 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
13 Aug 2014 | AA01 | Current accounting period extended from 30 June 2014 to 30 December 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
17 Jun 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Mar 2014 | AD01 | Registered office address changed from , 6 Elder Street, London, E1 6BT on 19 March 2014 | |
10 Jul 2013 | AR01 |
Annual return made up to 30 May 2013 with full list of shareholders
|
|
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 30 May 2012 with full list of shareholders | |
11 Jul 2012 | CH01 | Director's details changed for Josh Mark Mcphail Taylor on 1 April 2012 | |
04 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
08 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
11 Oct 2011 | AAMD | Amended accounts made up to 30 June 2009 | |
13 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Aug 2011 | AR01 | Annual return made up to 30 May 2011 with full list of shareholders | |
11 Aug 2011 | CH01 | Director's details changed for Josh Mark Mcphail Taylor on 3 March 2011 | |
11 Aug 2011 | CH01 | Director's details changed for Mr Nigel Ashley Cowan on 1 June 2011 | |
11 Aug 2011 | CH03 | Secretary's details changed for Mr Nigel Ashley Cowan on 1 June 2011 | |
18 Jul 2011 | AD01 | Registered office address changed from , St Bride's House 10 Salisbury Square, London, EC4Y 8EH on 18 July 2011 | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2010 | AR01 | Annual return made up to 30 May 2010 with full list of shareholders |