Advanced company searchLink opens in new window

SANGER PARTNERSHIP LTD

Company number 06951300

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)
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
  • GBP 2
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