STRATEGIC PARTNERS NORTHWEST LTD

52 South Edwardes Square 52 South Edwardes Square, London, W8 6HP, England
StatusDISSOLVED
Company No.09295471
CategoryPrivate Limited Company
Incorporated04 Nov 2014
Age9 years, 6 months, 11 days
JurisdictionEngland Wales
Dissolution09 May 2023
Years1 year, 6 days

SUMMARY

STRATEGIC PARTNERS NORTHWEST LTD is an dissolved private limited company with number 09295471. It was incorporated 9 years, 6 months, 11 days ago, on 04 November 2014 and it was dissolved 1 year, 6 days ago, on 09 May 2023. The company address is 52 South Edwardes Square 52 South Edwardes Square, London, W8 6HP, England.



Company Fillings

Gazette dissolved compulsory

Date: 09 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Address

Type: AD01

Old address: 85 Gracechurch Street London EC3V 0AA England

Change date: 2022-06-14

New address: 52 South Edwardes Square Flat 7 London W8 6HP

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2022

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2020

Action Date: 04 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Michelle Mattson-Hamilton

Change date: 2020-11-04

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2020

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2020

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Michelle Mattson-Hamilton

Change date: 2020-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-20

Psc name: Michelle Mattson-Hamilton

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2018

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Michelle Mattson-Hamilton

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2017

Action Date: 04 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Michelle Mattson-Hamilton

Change date: 2017-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-04

New address: 85 Gracechurch Street London EC3V 0AA

Old address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Change sail address company with new address

Date: 05 Nov 2015

Category: Address

Type: AD02

New address: Flat 7 52 South Edwardes Square London W8 6HP

Documents

View document PDF

Change account reference date company current extended

Date: 24 Feb 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-11-30

Documents

View document PDF

Incorporation company

Date: 04 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARBICAN FINANCIAL SERVICES LTD

59 BATH ROAD,OXON,OX16 0TU

Number:05154800
Status:ACTIVE
Category:Private Limited Company

EUROPEAN BUSINESS TRADE L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL010374
Status:ACTIVE
Category:Limited Partnership

LIVING EGGS (HERTS) LIMITED

8 FOXLEY GROVE,WELWYN,AL6 0DW

Number:11002703
Status:ACTIVE
Category:Private Limited Company

MELBRINS LTD

70 SEYMOUR ROAD,LONDON,E10 7LY

Number:10392985
Status:ACTIVE
Category:Private Limited Company

POTTON SERVICES LTD

1 CRESSWELL PARK,LONDON,SE3 9RD

Number:10846128
Status:ACTIVE
Category:Private Limited Company
Number:11766530
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