DATING PARTNERS LIMITED
Status | DISSOLVED |
Company No. | 05707984 |
Category | Private Limited Company |
Incorporated | 13 Feb 2006 |
Age | 18 years, 3 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 29 Dec 2015 |
Years | 8 years, 5 months, 7 days |
SUMMARY
DATING PARTNERS LIMITED is an dissolved private limited company with number 05707984. It was incorporated 18 years, 3 months, 20 days ago, on 13 February 2006 and it was dissolved 8 years, 5 months, 7 days ago, on 29 December 2015. The company address is 54 Beacon Buildings Leighswood Road, Walsall, WS9 8AA, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Jun 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2014
Action Date: 13 Dec 2014
Category: Address
Type: AD01
Old address: C/O Manex 8 Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH England
Change date: 2014-12-13
New address: C/O Manex 54 Beacon Buildings Leighswood Road Walsall WS9 8AA
Documents
Dissolved compulsory strike off suspended
Date: 15 Nov 2014
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 16 Apr 2014
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address
Date: 04 Mar 2014
Action Date: 04 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-04
Old address: 9 Castle Court 2, Castlegate Way Dudley West Midlands DY1 4RH United Kingdom
Documents
Dissolved compulsory strike off suspended
Date: 05 Oct 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 01 Mar 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address
Date: 14 Sep 2012
Action Date: 14 Sep 2012
Category: Address
Type: AD01
Old address: 8 Arrow Bank House 8 Arden Court Alcester Warwickshire B49 6HN United Kingdom
Change date: 2012-09-14
Documents
Certificate change of name company
Date: 03 Aug 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed attractive partners LIMITED\certificate issued on 03/08/12
Documents
Change of name notice
Date: 03 Aug 2012
Category: Change-of-name
Type: CONNOT
Documents
Dissolved compulsory strike off suspended
Date: 04 Jul 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
Certificate change of name company
Date: 01 Jun 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed attractive introductions LIMITED\certificate issued on 01/06/11
Documents
Change of name notice
Date: 01 Jun 2011
Category: Change-of-name
Type: CONNOT
Documents
Legacy
Date: 05 Apr 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Resolution
Date: 21 Mar 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 21 Mar 2011
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2011
Action Date: 13 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-13
Documents
Certificate change of name company
Date: 17 Jan 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed attractive partners LIMITED\certificate issued on 17/01/11
Documents
Change of name notice
Date: 17 Jan 2011
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 03 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Robert Charlton
Documents
Termination director company with name
Date: 02 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Charlton
Documents
Termination director company with name
Date: 06 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Fogarty
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change account reference date company previous extended
Date: 18 Aug 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA01
Made up date: 2010-03-31
New date: 2010-06-30
Documents
Legacy
Date: 24 Jun 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Appoint person secretary company with name
Date: 23 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christopher Rogert Charlton
Documents
Capital allotment shares
Date: 23 Jun 2010
Action Date: 20 Jun 2010
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2010-06-20
Documents
Termination secretary company with name
Date: 23 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Geoffrey Whiteside
Documents
Appoint person director company with name
Date: 23 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin James Robert Charlton
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2010
Action Date: 13 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-13
Documents
Change person director company with change date
Date: 29 Mar 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Ann Fogarty
Change date: 2010-02-01
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 17 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/08; full list of members
Documents
Legacy
Date: 12 May 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 12 May 2008
Category: Address
Type: 287
Description: Registered office changed on 12/05/2008 from the old coach house upper grove street leamington spa warwickshire CV32 5AN
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 12 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/07; full list of members
Documents
Legacy
Date: 08 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 08/03/06 from: pool house, coughton hill alcester warwickshire B49 5HX
Documents
Legacy
Date: 08 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/07 to 31/03/07
Documents
Legacy
Date: 08 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
SHIPPENDYKE HOLT STATION ROAD,EVESHAM,WR11 8LW
Number: | 07687693 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR 2 WOODBERRY GROVE,LONDON,N12 0DR
Number: | 08239360 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 KINGS COURT,BRISTOL,BS1 4HW
Number: | 07476910 |
Status: | ACTIVE |
Category: | Private Limited Company |
JEFFORD CONSULTING SERVICES LIMITED
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 10833777 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 47,NEWCASTLE UPON TYNE,NE1 5UD
Number: | 08071925 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 DOVE LANE,POTTERS BAR,EN6 2SG
Number: | 11411772 |
Status: | ACTIVE |
Category: | Private Limited Company |