PARTNERMARKETING.COM LTD

75 Bermondsey Street, London, SE1 3XF, United Kingdom
StatusDISSOLVED
Company No.07545480
CategoryPrivate Limited Company
Incorporated28 Feb 2011
Age13 years, 3 months, 17 days
JurisdictionEngland Wales
Dissolution04 May 2021
Years3 years, 1 month, 13 days

SUMMARY

PARTNERMARKETING.COM LTD is an dissolved private limited company with number 07545480. It was incorporated 13 years, 3 months, 17 days ago, on 28 February 2011 and it was dissolved 3 years, 1 month, 13 days ago, on 04 May 2021. The company address is 75 Bermondsey Street, London, SE1 3XF, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 04 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Lee Morrison

Termination date: 2020-12-11

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Legacy

Date: 26 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/01/19

Documents

View document PDF

Legacy

Date: 26 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/01/19

Documents

View document PDF

Legacy

Date: 26 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/01/19

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-09

Officer name: Mr Jonathan Andrew Peachey

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Diana Lowry

Termination date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lucy Diana Lowry

Change date: 2018-10-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nicholas Lee Morrison

Appointment date: 2018-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-01

Officer name: Ms Lucy Diana Lowry

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Gordon Bath

Termination date: 2017-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Resolution

Date: 24 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Obs 24 Llp

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Jonathan Harris

Appointment date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John William Walsh

Termination date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Gordon Bath

Appointment date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Apr 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2016

Action Date: 22 Apr 2016

Category: Address

Type: AD01

Old address: Marlow Place Station Road Marlow Buckinghamshire SL7 1NB

Change date: 2016-04-22

New address: 75 Bermondsey Street London SE1 3XF

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rjp Secretaries Limited

Termination date: 2016-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2013

Action Date: 10 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John William Walsh

Change date: 2013-04-10

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2013

Action Date: 09 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-09

Officer name: Kirsty Gilchrist

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2013

Action Date: 09 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John William Walsh

Change date: 2013-04-09

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Apr 2013

Action Date: 09 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-09

Old address: Adventis House Post Office Lane Beaconsfield Buckinghamshire HP9 1FN England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Change account reference date company current extended

Date: 12 Feb 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2013-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John William Walsh

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kirsty Gilchrist

Documents

View document PDF

Appoint corporate secretary company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Rjp Secretaries Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 01 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Obs 24 Llp

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Pearson

Documents

View document PDF

Termination secretary company with name

Date: 01 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrea Parsons

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2012

Action Date: 28 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-28

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Phillpot

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Pearson

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Mar 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-02-28

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2011

Action Date: 28 Feb 2011

Category: Capital

Type: SH01

Date: 2011-02-28

Capital : 1 GBP

Documents

View document PDF

Incorporation company

Date: 28 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GEOMBO SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11733872
Status:ACTIVE
Category:Private Limited Company

GINC UK LIMITED

THETA BUILDING LYON WAY,CAMBERLEY,GU16 7ER

Number:04609317
Status:ACTIVE
Category:Private Limited Company

NICHOLSON & SONS BUILDERS LTD

92 FRIERN GARDENS,WICKFORD,SS12 0HD

Number:04982007
Status:ACTIVE
Category:Private Limited Company

ODD SOXX LTD

4 BERNE ROAD,THORNTON HEATH,CR7 7BG

Number:05765805
Status:ACTIVE
Category:Private Limited Company

PRINCY CONSTRUCTION LIMITED

44 DOUGLAS PLACE,MILTON KEYNES,MK6 2XG

Number:09297439
Status:ACTIVE
Category:Private Limited Company

SOLENT DRYLINING LIMITED

94 ARUNDEL DRIVE,FAREHAM,PO16 7NU

Number:11954973
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source