- Company Overview for THE EXIT PARTNERSHIP (INTERNAL EXITS) LIMITED (14963666)
- Filing history for THE EXIT PARTNERSHIP (INTERNAL EXITS) LIMITED (14963666)
- People for THE EXIT PARTNERSHIP (INTERNAL EXITS) LIMITED (14963666)
- More for THE EXIT PARTNERSHIP (INTERNAL EXITS) LIMITED (14963666)
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) |
---|---|---|---|
28 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Mar 2024 | DS01 | Application to strike the company off the register | |
01 Mar 2024 | CH01 | Director's details changed for Mrs Victoria Louise Hicks on 1 March 2024 | |
01 Mar 2024 | PSC05 | Change of details for The City & Capital Group Limited as a person with significant control on 1 March 2024 | |
01 Mar 2024 | AD01 | Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW England to Suite 9 West Wing, Jason House Kerry Hill Horsforth Leeds LS18 4JR on 1 March 2024 | |
18 Jan 2024 | PSC05 | Change of details for The City & Capital Group Limited as a person with significant control on 30 August 2023 | |
18 Jan 2024 | TM01 | Termination of appointment of David Roger Robinson as a director on 30 August 2023 | |
18 Jan 2024 | PSC07 | Cessation of David Roger Robinson as a person with significant control on 30 August 2023 | |
27 Jun 2023 | NEWINC |
Incorporation
Statement of capital on 2023-06-27
|