- Company Overview for THE MITCHAM PARTNERSHIP 2 LIMITED (08659731)
- Filing history for THE MITCHAM PARTNERSHIP 2 LIMITED (08659731)
- People for THE MITCHAM PARTNERSHIP 2 LIMITED (08659731)
- Charges for THE MITCHAM PARTNERSHIP 2 LIMITED (08659731)
- Insolvency for THE MITCHAM PARTNERSHIP 2 LIMITED (08659731)
- More for THE MITCHAM PARTNERSHIP 2 LIMITED (08659731)
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) |
---|---|---|---|
19 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Feb 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Feb 2023 | AD01 | Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ to 3 Chandlers House, Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 18 February 2023 | |
18 Feb 2023 | LIQ02 | Statement of affairs | |
18 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
18 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2023 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
11 Jan 2023 | TM01 | Termination of appointment of Simon James Odell as a director on 16 March 2022 | |
28 Nov 2022 | TM01 | Termination of appointment of John Paul Tibbs as a director on 25 November 2022 | |
18 May 2022 | AA01 | Previous accounting period extended from 31 August 2021 to 28 February 2022 | |
29 Mar 2022 | TM01 | Termination of appointment of Laurence Frederick Charles Haldron as a director on 16 March 2022 | |
15 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
27 Aug 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
21 Apr 2021 | CH01 | Director's details changed for Mr John Paul Tibbs on 21 April 2021 | |
16 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
27 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
24 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Aug 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
11 May 2018 | MR04 | Satisfaction of charge 086597310004 in full | |
15 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with updates | |
11 Sep 2017 | MR04 | Satisfaction of charge 086597310002 in full |