CORRELATE PARTNERS LIMITED

Crown House Crown House, London, NW10 7PN, England
StatusACTIVE
Company No.11741199
CategoryPrivate Limited Company
Incorporated24 Dec 2018
Age5 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

CORRELATE PARTNERS LIMITED is an active private limited company with number 11741199. It was incorporated 5 years, 4 months, 19 days ago, on 24 December 2018. The company address is Crown House Crown House, London, NW10 7PN, England.



Company Fillings

Gazette notice compulsory

Date: 19 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yum Chef Limited

Termination date: 2023-12-05

Documents

View document PDF

Appoint corporate director company with name date

Date: 05 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Ossberry

Appointment date: 2023-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-05

Old address: A Riding Lane Hildenborough Tonbridge TN11 9QL England

New address: Crown House North Circular Road London NW10 7PN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Address

Type: AD01

New address: A Riding Lane Hildenborough Tonbridge TN11 9QL

Old address: Flat 2 Queens Mansions Watford Way London NW4 3AN England

Change date: 2023-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2023

Action Date: 24 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Amin

Termination date: 2023-11-24

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Amin

Appointment date: 2023-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2023

Action Date: 10 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-10

Psc name: Muhammad Usman Amin

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2023

Action Date: 10 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Usman Amin

Termination date: 2023-08-10

Documents

View document PDF

Appoint corporate director company with name date

Date: 14 Aug 2023

Action Date: 10 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2023-08-10

Officer name: Yum Chef Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2023

Action Date: 26 May 2023

Category: Address

Type: AD01

Change date: 2023-05-26

Old address: 2 Flat 2 Queens Mansions Watford Way London NW4 3AN England

New address: Flat 2 Queens Mansions Watford Way London NW4 3AN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2023

Action Date: 26 May 2023

Category: Address

Type: AD01

Change date: 2023-05-26

New address: 2 Flat 2 Queens Mansions Watford Way London NW4 3AN

Old address: 85 Great Portland Street London W1W 7LT England

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Apr 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2020

Action Date: 23 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-23

Psc name: Muhammad Usman Amin

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2020

Action Date: 23 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Muhammad Usman Amin

Change date: 2020-08-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Sep 2020

Action Date: 03 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Muhammad Usman Amin

Termination date: 2020-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Address

Type: AD01

Old address: Flat 2 Queens Mansions Watford Way London NW4 3AN United Kingdom

New address: 85 Great Portland Street London W1W 7LT

Change date: 2020-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2020

Action Date: 23 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-23

Documents

View document PDF

Resolution

Date: 18 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 17 May 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed correlate fs LIMITED\certificate issued on 17/05/19

Documents

View document PDF

Incorporation company

Date: 24 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETATECH HOLDINGS LTD.

OFFICE 7,LONDON,EC4M 7JN

Number:10657681
Status:ACTIVE
Category:Private Limited Company

CHAPMANS RECYCLING LIMITED

VICTORIA COURT,MAIDSTONE,ME14 5FA

Number:04692710
Status:LIQUIDATION
Category:Private Limited Company

CLEARLINE COMMUNICATIONS LIMITED

UNIT 5,SHEFFIELD,S4 7PZ

Number:02399754
Status:ACTIVE
Category:Private Limited Company

LAPWING ENGINEERING LIMITED

229 BRISTOL RD,,GL1 5TL

Number:02063323
Status:LIQUIDATION
Category:Private Limited Company

SEE CONSULTANCY LTD

23 BRIDGEMAN TERRACE,WIGAN,WN1 1SX

Number:10983909
Status:ACTIVE
Category:Private Limited Company

THINK J WINES LIMITED

9 GARSTON OLD ROAD,LIVERPOOL,L19 9AF

Number:11733505
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