PROPARTNERS LIMITED
Status | DISSOLVED |
Company No. | 05602169 |
Category | Private Limited Company |
Incorporated | 25 Oct 2005 |
Age | 18 years, 7 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 08 Dec 2020 |
Years | 3 years, 5 months, 28 days |
SUMMARY
PROPARTNERS LIMITED is an dissolved private limited company with number 05602169. It was incorporated 18 years, 7 months, 11 days ago, on 25 October 2005 and it was dissolved 3 years, 5 months, 28 days ago, on 08 December 2020. The company address is 30-40 Eastcheap, London, EC3M 1HD.
Company Fillings
Gazette dissolved voluntary
Date: 08 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Sep 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 11 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Termination director company with name termination date
Date: 02 Sep 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-01
Officer name: Isabel Jennifer Mogliani
Documents
Accounts with accounts type dormant
Date: 22 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 02 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type dormant
Date: 21 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 02 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type dormant
Date: 06 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 15 Jun 2017
Action Date: 13 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Isabel Jennifer Mogliani
Appointment date: 2017-06-13
Documents
Termination director company with name termination date
Date: 14 Jun 2017
Action Date: 04 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Raymond Adams
Termination date: 2017-04-04
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type dormant
Date: 22 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type dormant
Date: 24 Nov 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Appoint person director company with name date
Date: 09 Jun 2015
Action Date: 21 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-21
Officer name: Mr Colin Raymond Adams
Documents
Termination secretary company with name termination date
Date: 09 Jun 2015
Action Date: 21 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helen Margaret Perkins
Termination date: 2015-05-21
Documents
Termination director company with name termination date
Date: 14 Apr 2015
Action Date: 09 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Gerrard Glover
Termination date: 2015-04-09
Documents
Termination director company with name termination date
Date: 08 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Paul Smeaton
Termination date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type dormant
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person secretary company with name
Date: 10 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Helen Margaret Perkins
Documents
Termination secretary company with name
Date: 10 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Madeleine Scrafton
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type dormant
Date: 19 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 02 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Gerrard Glover
Documents
Change registered office address company with date old address
Date: 02 Sep 2013
Action Date: 02 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-02
Old address: Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BC
Documents
Change person director company with change date
Date: 15 Aug 2013
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy Paul Smeaton
Change date: 2013-08-01
Documents
Change person director company with change date
Date: 14 Aug 2013
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy Paul Smeaton
Change date: 2013-08-01
Documents
Change person secretary company with change date
Date: 04 Jun 2013
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-06-01
Officer name: Mrs Madeleine Scrafton
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type dormant
Date: 20 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type dormant
Date: 19 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Change person director company with change date
Date: 01 Oct 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy Paul Smeaton
Change date: 2010-09-30
Documents
Accounts with accounts type dormant
Date: 15 Jan 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type dormant
Date: 12 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/09; full list of members
Documents
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/08; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 05 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs madeleine scrafton
Documents
Legacy
Date: 05 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary timothy smeaton
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/07; full list of members
Documents
Legacy
Date: 30 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 03 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 13 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 17/05/06--------- £ si 2@1=2
Documents
Legacy
Date: 09 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/06; full list of members
Documents
Resolution
Date: 21 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 May 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/06 to 31/12/06
Documents
Legacy
Date: 07 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 14 Nov 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hydrogen group LTD\certificate issued on 14/11/05
Documents
Legacy
Date: 26 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
8TH FLOOR,EDGWARE,HA8 7EJ
Number: | 07739856 |
Status: | ACTIVE |
Category: | Private Limited Company |
4A HANOVER HOUSE,LONDON,NW8 7DX
Number: | 06695163 |
Status: | ACTIVE |
Category: | Private Limited Company |
340 OLD DURHAM ROAD,GATESHEAD,NE8 4BQ
Number: | 11605215 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP14396R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
15 JUSTICE MILL LANE,ABERDEEN,AB11 6EQ
Number: | SC317111 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHINS NORTH END,STOCKTON ON TEES,TS21 2AZ
Number: | 01236039 |
Status: | ACTIVE |
Category: | Private Limited Company |