Advanced company searchLink opens in new window

PATRIARCH LIMITED

Company number 06700015

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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