- Company Overview for THURLEIGH PARTNERSHIP LIMITED (08731796)
- Filing history for THURLEIGH PARTNERSHIP LIMITED (08731796)
- People for THURLEIGH PARTNERSHIP LIMITED (08731796)
- Insolvency for THURLEIGH PARTNERSHIP LIMITED (08731796)
- More for THURLEIGH PARTNERSHIP LIMITED (08731796)
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) |
---|---|---|---|
05 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Oct 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
31 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 25 June 2023 | |
01 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 June 2022 | |
03 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 25 June 2021 | |
03 Aug 2020 | AD01 | Registered office address changed from Sterling Ford,Centurian Court 83 Camp Road St. Albans Herts AL1 5JN to Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 3 August 2020 | |
24 Jul 2020 | AD01 | Registered office address changed from 168 Shoreditch High Street 4th Floor London E1 6HU England to Sterling Ford,Centurian Court 83 Camp Road St. Albans Herts AL1 5JN on 24 July 2020 | |
17 Jul 2020 | LIQ01 | Declaration of solvency | |
17 Jul 2020 | 600 | Appointment of a voluntary liquidator | |
17 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
06 Oct 2019 | CS01 | Confirmation statement made on 6 October 2019 with no updates | |
02 Sep 2019 | AD01 | Registered office address changed from 32-38 Scrutton Street London EC2A 4RQ England to 168 Shoreditch High Street 4th Floor London E1 6HU on 2 September 2019 | |
03 Apr 2019 | CH01 | Director's details changed for Mr Ivan Howard Ezekiel on 3 April 2019 | |
02 Apr 2019 | AP01 | Appointment of Mr Ivan Howard Ezekiel as a director on 25 March 2019 | |
02 Apr 2019 | TM01 | Termination of appointment of Michael Howard Goldstein as a director on 25 March 2019 | |
16 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2019 | CS01 | Confirmation statement made on 6 October 2018 with updates | |
30 Oct 2018 | AA | Micro company accounts made up to 28 February 2018 | |
23 Jul 2018 | AA01 | Previous accounting period extended from 31 October 2017 to 28 February 2018 | |
23 Jun 2018 | AP01 | Appointment of Mr Michael Howard Goldstein as a director on 4 June 2018 | |
12 Jun 2018 | AP01 | Appointment of Mr Paul George Milner as a director on 4 June 2018 | |
04 Jun 2018 | AD01 | Registered office address changed from 78 York Street Westminster London W1H 1DP to 32-38 Scrutton Street London EC2A 4RQ on 4 June 2018 | |
03 Apr 2018 | TM01 | Termination of appointment of Andrew Robert Nissim as a director on 31 March 2018 |