PARTNER SCHOOLS WORLDWIDE LTD

C/O Mulberry & Co Eastgate House C/O Mulberry & Co Eastgate House, Farnham, GU9 7UD, Surrey, England
StatusDISSOLVED
Company No.08283084
CategoryPrivate Limited Company
Incorporated06 Nov 2012
Age11 years, 5 months, 28 days
JurisdictionEngland Wales
Dissolution05 Mar 2024
Years1 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

View document PDF

Gazette notice voluntary

Date: 19 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 19 Sep 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dominic Bond

Documents

View document PDF

Incorporation company

Date: 06 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL OMRAN LIMITED

11/12 HALLMARK TRADING CENTRE,WEMBLEY,HA9 0LB

Number:07184745
Status:ACTIVE
Category:Private Limited Company

CENTRAL ZZ125 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09435584
Status:LIQUIDATION
Category:Private Limited Company

GABRIEL MOTEI LIMITED

82 DUNCOMBE STREET,MILTON KEYNES,MK2 2LY

Number:11320957
Status:ACTIVE
Category:Private Limited Company

JENKINSCO LTD

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

OPTILAN (UK) LIMITED

STONEBRIDGE TRADING ESTATE,COVENTRY,CV3 4FD

Number:02715788
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