- Company Overview for PARTNERS ASSET MANAGEMENT (UK) LIMITED (07082189)
- Filing history for PARTNERS ASSET MANAGEMENT (UK) LIMITED (07082189)
- People for PARTNERS ASSET MANAGEMENT (UK) LIMITED (07082189)
- More for PARTNERS ASSET MANAGEMENT (UK) LIMITED (07082189)
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) |
---|---|---|---|
25 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2017 | DS01 | Application to strike the company off the register | |
22 Nov 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
11 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
15 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
15 Jul 2015 | AD01 | Registered office address changed from Lower Ground Floor 20-24 Kirby Street London EC1N 8TS to 24 the Josselyns Trimley St. Mary Felixstowe Suffolk IP11 0XW on 15 July 2015 | |
27 Dec 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-27
|
|
28 Jun 2014 | AA | Accounts made up to 31 October 2013 | |
20 Feb 2014 | CERTNM |
Company name changed partners asset management LIMITED\certificate issued on 20/02/14
|
|
11 Dec 2013 | AR01 | Annual return made up to 20 November 2013 with full list of shareholders | |
24 Jul 2013 | AA | Accounts made up to 31 October 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
26 Jul 2012 | TM01 | Termination of appointment of John Brian Grisham as a director on 31 May 2012 | |
02 May 2012 | CERTNM |
Company name changed partners real estate solutions LIMITED\certificate issued on 02/05/12
|
|
02 May 2012 | CONNOT | Change of name notice | |
13 Dec 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
12 Dec 2011 | AA | Accounts made up to 31 October 2011 | |
12 Dec 2011 | CH01 | Director's details changed for Susan Elizabeth Ellis on 29 November 2010 | |
31 Jan 2011 | AA | Accounts made up to 31 October 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
27 Sep 2010 | AD01 | Registered office address changed from 72 Bingham Road Croydon Surrey CR0 7EE on 27 September 2010 | |
27 Sep 2010 | AA01 | Current accounting period shortened from 30 November 2010 to 31 October 2010 | |
20 Nov 2009 | NEWINC |
Incorporation
|