PARTNER SCHOOLS WORLDWIDE LTD
Status | DISSOLVED |
Company No. | 08283084 |
Category | Private Limited Company |
Incorporated | 06 Nov 2012 |
Age | 11 years, 5 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 05 Mar 2024 |
Years | 1 month, 30 days |
SUMMARY
PARTNER SCHOOLS WORLDWIDE LTD is an dissolved private limited company with number 08283084. It was incorporated 11 years, 5 months, 28 days ago, on 06 November 2012 and it was dissolved 1 month, 30 days ago, on 05 March 2024. The company address is C/O Mulberry & Co Eastgate House C/O Mulberry & Co Eastgate House, Farnham, GU9 7UD, Surrey, England.
Company Fillings
Gazette dissolved voluntary
Date: 05 Mar 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Dec 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 01 Dec 2023
Action Date: 06 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-06
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2023
Action Date: 13 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-13
New address: C/O Mulberry & Co Eastgate House Dogflud Way Farnham Surrey GU9 7UD
Old address: 9 Pound Lane Godalming Surrey GU7 1BX England
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 10 Nov 2022
Action Date: 06 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-06
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 19 Nov 2021
Action Date: 06 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-06
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 10 Nov 2020
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 08 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 22 Nov 2017
Action Date: 21 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-21
Officer name: Mrs Aubrey Ross Malcolm-Green
Documents
Change person secretary company with change date
Date: 22 Nov 2017
Action Date: 21 Nov 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-11-21
Officer name: Mr Aubrey Ross Malcolm-Green
Documents
Confirmation statement with no updates
Date: 22 Nov 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Change to a person with significant control
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Aubrey Ross Malcolm-Green
Change date: 2017-11-06
Documents
Change to a person with significant control
Date: 27 Jul 2017
Action Date: 27 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Aubrey Ross Malcolm-Green
Change date: 2017-07-27
Documents
Change to a person with significant control
Date: 26 Jun 2017
Action Date: 01 Oct 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Aubrey Ross Malcolm-Green
Change date: 2016-10-01
Documents
Elect to keep the directors residential address register information on the public register
Date: 26 Jun 2017
Category: Officers
Sub Category: Register
Type: EH02
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2017
Action Date: 03 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-03
Old address: Lichfield House 60 Abbots Ride Farnham Surrey GU9 8HZ England
New address: 9 Pound Lane Godalming Surrey GU7 1BX
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2016
Action Date: 13 Dec 2016
Category: Address
Type: AD01
Old address: The Hayloft Hartswell Farm Downend Lostwithiel Cornwall PL22 0RB England
Change date: 2016-12-13
New address: Lichfield House 60 Abbots Ride Farnham Surrey GU9 8HZ
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 06 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-06
Documents
Termination director company with name termination date
Date: 06 Oct 2016
Action Date: 05 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-05
Officer name: Thomas Christopher Miles
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2016
Action Date: 07 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-07
Old address: C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE
New address: The Hayloft Hartswell Farm Downend Lostwithiel Cornwall PL22 0RB
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 06 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-06
Documents
Change person director company with change date
Date: 14 Dec 2015
Action Date: 04 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-04
Officer name: Aubrey Ross Malcolm-Green
Documents
Change person secretary company with change date
Date: 14 Dec 2015
Action Date: 04 Dec 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Aubrey Ross Malcolm-Green
Change date: 2015-12-04
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 06 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-06
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 13 Jun 2014
Action Date: 13 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-13
Old address: C/O Sabre Development Ltd Office 5 Unit 10 Old Carriage Works Great Western Village Lostwithiel Cornwall PL22 0EN
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2013
Action Date: 06 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-06
Documents
Certificate change of name company
Date: 30 Sep 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed partner ghana LTD\certificate issued on 30/09/13
Documents
Change of name notice
Date: 19 Sep 2013
Category: Change-of-name
Type: CONNOT
Documents
Change account reference date company current shortened
Date: 05 Aug 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA01
New date: 2013-09-30
Made up date: 2013-11-30
Documents
Appoint person secretary company with name
Date: 01 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Aubrey Ross Malcolm-Green
Documents
Termination secretary company with name
Date: 01 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dominic Bond
Documents
Some Companies
11/12 HALLMARK TRADING CENTRE,WEMBLEY,HA9 0LB
Number: | 07184745 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09435584 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
82 DUNCOMBE STREET,MILTON KEYNES,MK2 2LY
Number: | 11320957 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLR 12,BRIDGEND,CF31 1HX
Number: | 11617857 |
Status: | ACTIVE |
Category: | Private Limited Company |
MS EUROPE BUILDING SERVICES LTD
82 MEADLANDS DRIVE,RICHMOND,TW10 7EE
Number: | 09425012 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONEBRIDGE TRADING ESTATE,COVENTRY,CV3 4FD
Number: | 02715788 |
Status: | ACTIVE |
Category: | Private Limited Company |