- Company Overview for SANGER PARTNERSHIP LTD (06951300)
- Filing history for SANGER PARTNERSHIP LTD (06951300)
- People for SANGER PARTNERSHIP LTD (06951300)
- More for SANGER PARTNERSHIP LTD (06951300)
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) |
---|---|---|---|
01 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2012 | AR01 |
Annual return made up to 3 July 2012 with full list of shareholders
Statement of capital on 2012-09-10
|
|
12 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
31 Aug 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
31 Aug 2011 | AD01 | Registered office address changed from Crittleshaw Main Road Knockholt Sevenoaks Kent TN14 7NT United Kingdom on 31 August 2011 | |
02 Dec 2010 | AA01 | Current accounting period extended from 31 December 2010 to 30 June 2011 | |
08 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
18 Aug 2010 | AA01 | Previous accounting period shortened from 31 July 2010 to 31 December 2009 | |
12 Aug 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders | |
11 Aug 2010 | AD01 | Registered office address changed from 1 Oak Court 67-72 Bethel Road Sevenoaks Kent TN13 3UE on 11 August 2010 | |
11 Jul 2009 | 288a | Director appointed graham joseph sanger | |
07 Jul 2009 | 288b | Appointment terminated director barbara kahan | |
03 Jul 2009 | NEWINC | Incorporation |