NEXT PARTNERS LIMITED
Status | ACTIVE |
Company No. | 06823459 |
Category | Private Limited Company |
Incorporated | 18 Feb 2009 |
Age | 15 years, 3 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
NEXT PARTNERS LIMITED is an active private limited company with number 06823459. It was incorporated 15 years, 3 months, 3 days ago, on 18 February 2009. The company address is 20 - 22 Wenlock Road, London, N1 7GU, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 31 Aug 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 01 Mar 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 15 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-15
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 15 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-15
Documents
Confirmation statement with no updates
Date: 21 Oct 2020
Action Date: 05 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-05
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 05 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-05
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 05 Sep 2018
Action Date: 05 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-05
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with no updates
Date: 18 Sep 2017
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-05
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 05 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-05
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2016
Action Date: 26 Jan 2016
Category: Address
Type: AD01
Old address: 2-6 Boundary Row Waterloo London SE1 8HP
New address: 20 - 22 Wenlock Road London N1 7GU
Change date: 2016-01-26
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2015
Action Date: 05 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-05
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2014
Action Date: 05 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-05
Documents
Change registered office address company with date old address
Date: 13 May 2014
Action Date: 13 May 2014
Category: Address
Type: AD01
Old address: 2Nd Floor 145-157 St John Street London EC1V 4PY
Change date: 2014-05-13
Documents
Accounts amended with made up date
Date: 14 Feb 2014
Action Date: 28 Feb 2013
Category: Accounts
Type: AAMD
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2013
Action Date: 05 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-05
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2012
Action Date: 05 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-05
Documents
Termination director company with name
Date: 05 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Chong
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2012
Action Date: 15 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-15
Documents
Change person director company with change date
Date: 15 Feb 2012
Action Date: 15 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-15
Officer name: Mr Edmund Li
Documents
Change person director company with change date
Date: 15 Feb 2012
Action Date: 15 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Chong
Change date: 2012-02-15
Documents
Accounts with accounts type total exemption small
Date: 24 May 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Legacy
Date: 22 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2011
Action Date: 18 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-18
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Capital allotment shares
Date: 16 Mar 2010
Action Date: 01 Oct 2009
Category: Capital
Type: SH01
Date: 2009-10-01
Capital : 1 GBP
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2010
Action Date: 18 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-18
Documents
Legacy
Date: 26 Nov 2009
Category: Capital
Type: 88(2)
Description: Ad 01/09/09\gbp si 1@1=1\gbp ic 1/2\
Documents
Change person director company with change date
Date: 26 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Mr James Chong
Documents
Change person director company with change date
Date: 26 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Mr Edmund Li
Documents
Legacy
Date: 21 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mr james chong
Documents
Legacy
Date: 28 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 28/04/2009 from 78A bolton crescent london SE5 0SE
Documents
Some Companies
DEAN BANK LODGE,EDINBURGH,EH3 5BS
Number: | SC570731 |
Status: | ACTIVE |
Category: | Private Limited Company |
137 STATION ROAD,CAMBRIDGE,CB24 9NP
Number: | 08194895 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT L RADFORD BUSINESS CENTRE,BILLERICAY,CM12 0BZ
Number: | 08592956 |
Status: | ACTIVE |
Category: | Private Limited Company |
S.J.P CIVIL ENGINEERING LIMITED
GROVE PARK HOUSE,WREXHAM,LL12 7AA
Number: | 07550638 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
54 WESTMORLAND DRIVE,DESBOROUGH,NN14 2XB
Number: | 11710828 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LOST BARN COFFEE ROASTERS LTD
259 WALLASEY VILLAGE,WALLASEY,CH45 3LR
Number: | 11222957 |
Status: | ACTIVE |
Category: | Private Limited Company |