- Company Overview for THE DESTINATION PARTNERSHIP LTD (10507265)
- Filing history for THE DESTINATION PARTNERSHIP LTD (10507265)
- People for THE DESTINATION PARTNERSHIP LTD (10507265)
- More for THE DESTINATION PARTNERSHIP LTD (10507265)
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) |
---|---|---|---|
14 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2019 | DS01 | Application to strike the company off the register | |
07 Jan 2019 | PSC05 | Change of details for Central Management Solutions Limited as a person with significant control on 1 January 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 30 November 2018 with updates | |
27 Nov 2018 | AA01 | Current accounting period shortened from 31 March 2019 to 31 December 2018 | |
11 Jul 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
09 May 2018 | AD01 | Registered office address changed from The Masters House 19 Lower Brook Street Ipswich Suffolk IP4 1AQ England to 33 Margaret Street London W1G 0JD on 9 May 2018 | |
09 May 2018 | AP01 | Appointment of Mr John Graeme Campbell Clark as a director on 27 April 2018 | |
09 May 2018 | AP01 | Appointment of Mr Martin John Wallace as a director on 27 April 2018 | |
21 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with updates | |
21 Dec 2017 | PSC07 | Cessation of Paul Clement as a person with significant control on 4 January 2017 | |
21 Dec 2017 | PSC02 | Notification of Central Management Solutions Limited as a person with significant control on 4 January 2017 | |
06 Feb 2017 | AA01 | Current accounting period extended from 31 December 2017 to 31 March 2018 | |
01 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-01
|