Advanced company searchLink opens in new window

E-PARTNER TELECOM LIMITED

Company number SC355240

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jun 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Mar 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2018 PSC07 Cessation of Ian Mcclelland as a person with significant control on 9 July 2018
09 Jul 2018 TM01 Termination of appointment of Ian Mcclelland as a director on 9 July 2018
10 Mar 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
18 Jan 2018 TM02 Termination of appointment of Stuart Pollock as a secretary on 18 January 2018
18 Jan 2018 TM01 Termination of appointment of Stuart Warren Pollock as a director on 18 January 2018
27 Nov 2017 AA Micro company accounts made up to 28 February 2017
31 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
02 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
02 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
06 May 2015 TM01 Termination of appointment of Miroslaw Kozak as a director on 1 May 2013
06 May 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
06 May 2015 TM01 Termination of appointment of Miroslaw Kozak as a director on 1 May 2013
18 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
21 Mar 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
21 Mar 2014 AD01 Registered office address changed from Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE on 21 March 2014
21 Mar 2014 CH01 Director's details changed for Mr Ian Mcclelland on 21 March 2014
21 Mar 2014 CH01 Director's details changed for Mr Stuart Pollock on 21 March 2014
26 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
03 Apr 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
03 Apr 2013 CH01 Director's details changed for Mr Ian Mcclelland on 1 January 2013
03 Apr 2013 CH01 Director's details changed for Mr Stuart Pollock on 1 January 2013