- Company Overview for THE KATALE PARTNERSHIP LIMITED (07066136)
- Filing history for THE KATALE PARTNERSHIP LIMITED (07066136)
- People for THE KATALE PARTNERSHIP LIMITED (07066136)
- Insolvency for THE KATALE PARTNERSHIP LIMITED (07066136)
- More for THE KATALE PARTNERSHIP LIMITED (07066136)
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) |
---|---|---|---|
07 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Nov 2017 | WU15 | Notice of final account prior to dissolution | |
16 Mar 2017 | LIQ MISC | INSOLVENCY:annual report for period up to and including 13/01/2017 | |
10 Apr 2016 | LIQ MISC | Insolvency:liquidators progress report | |
24 Feb 2015 | AD01 | Registered office address changed from The Dairy Manor Courtyard Aston Sandford Buckinghamshire HP17 8JB to The Dairy Manor Courtyard Aston Sandford Buckinghamshire HP17 8JB on 24 February 2015 | |
18 Feb 2015 | AD01 | Registered office address changed from 88-98 College Road Harrow HA1 1RA to The Dairy Manor Courtyard Aston Sandford Buckinghamshire HP17 8JB on 18 February 2015 | |
13 Feb 2015 | 4.31 | Appointment of a liquidator | |
30 Dec 2014 | COCOMP | Order of court to wind up | |
04 Nov 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
28 Aug 2014 | AA01 | Previous accounting period shortened from 30 November 2013 to 29 November 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
05 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
20 Dec 2010 | AR01 | Annual return made up to 4 November 2010 with full list of shareholders | |
20 Dec 2010 | CH01 | Director's details changed for Mr Nicholas Albert Bicket on 4 November 2009 | |
20 Dec 2010 | CH01 | Director's details changed for Dr. Karen Cecile Malan on 4 November 2009 | |
04 Nov 2009 | NEWINC | Incorporation |