- Company Overview for PATRIARCH LIMITED (06700015)
- Filing history for PATRIARCH LIMITED (06700015)
- People for PATRIARCH LIMITED (06700015)
- More for PATRIARCH LIMITED (06700015)
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) |
---|---|---|---|
12 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
28 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with updates | |
19 Feb 2019 | PSC04 | Change of details for Mr Robert Hansford as a person with significant control on 1 April 2018 | |
19 Feb 2019 | PSC01 | Notification of Surnjit Singh Johal as a person with significant control on 1 April 2018 | |
19 Feb 2019 | AP01 | Appointment of Mr Surnjit Singh Johal as a director on 1 April 2018 | |
19 Feb 2019 | AD01 | Registered office address changed from 8 Ellen Close Bickley Bromley Kent BR1 2QW to The Stables, Watermill House Chevening Road Chipstead Sevenoaks Kent TN13 2RY on 19 February 2019 | |
19 Feb 2019 | PSC07 | Cessation of Huseyin Dennis O'shea as a person with significant control on 19 February 2019 | |
19 Feb 2019 | TM01 | Termination of appointment of Huseyin Dennis O'shea as a director on 19 February 2019 | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
15 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with updates | |
15 Feb 2018 | TM01 | Termination of appointment of Gary Woodgate as a director on 7 February 2018 | |
15 Feb 2018 | PSC07 | Cessation of Gary Woodgate as a person with significant control on 7 February 2018 | |
28 Sep 2017 | PSC04 | Change of details for Mr Huseyin Dennise O'shea as a person with significant control on 28 September 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 17 September 2017 with no updates | |
30 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
20 Oct 2016 | TM01 | Termination of appointment of John Rushworth as a director on 31 March 2016 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
17 Sep 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
23 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
24 Oct 2014 | AP01 | Appointment of Mr Gary Woodgate as a director on 1 August 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 |