PARTWAY SOLUTIONS LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

23/09/2423 September 2024 Application to strike the company off the register

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

19/12/2319 December 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/12/2316 December 2023 Certificate of change of name

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

03/01/233 January 2023 Accounts for a dormant company made up to 2021-12-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

22/12/2122 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

25/11/2125 November 2021 Satisfaction of charge 076365960001 in full

View Document

02/08/212 August 2021 Registered office address changed from Dawson House 5 Jewry Street London EC3N 2EX England to 82 st. John Street London EC1M 4JN on 2021-08-02

View Document

16/06/2116 June 2021 Termination of appointment of Matthew Anthony Bayfield as a director on 2021-06-09

View Document

16/06/2116 June 2021 Appointment of Mr Mark Andrew Braund as a director on 2021-06-09

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

11/01/1711 January 2017 COMPANY NAME CHANGED PARITY CONSULTANCY SERVICES LIMITED
CERTIFICATE ISSUED ON 11/01/17

View Document

05/01/175 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, SECRETARY SUZANNE CHASE

View Document

19/12/1619 December 2016 SECRETARY APPOINTED MR ROGER HAROLD ANTONY

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASPINALL

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM
2 BATH PLACE
RIVINGTON STREET
LONDON
EC2A 3DR

View Document

23/02/1623 February 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/02/1623 February 2016 COMPANY NAME CHANGED SUPER COMMUNICATIONS LIMITED
CERTIFICATE ISSUED ON 23/02/16

View Document

15/12/1515 December 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, SECRETARY ROGER ANTONY

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR ALAN DAVID ROMMEL

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR MICHAEL STUART ASPINALL

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIES

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP SWINSTEAD

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR ROGER HAROLD ANTONY

View Document

06/07/156 July 2015 SECRETARY APPOINTED MR ROGER HAROLD ANTONY

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WOOLLEY

View Document

18/05/1518 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

13/05/1513 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076365960001

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM
11 GOLDEN SQUARE
LONDON
W1F 9JB
ENGLAND

View Document

28/11/1428 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM
WIMBLEDON BRIDGE HOUSE HARTFIELD ROAD
LONDON
SW19 3RU

View Document

29/08/1429 August 2014 AUD RES LETTER

View Document

13/06/1413 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/06/1413 June 2014 COMPANY NAME CHANGED PARITY DIGITAL SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 13/06/14

View Document

30/05/1430 May 2014 SECRETARY APPOINTED MRS SUZANNE GABRIELLE CHASE

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, SECRETARY ALASTAIR WOOLLEY

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED MR PHILIP EDGAR SWINSTEAD

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED MR PAUL DAVIES

View Document

19/05/1419 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/05/1321 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

16/01/1316 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/01/1316 January 2013 CURRSHO FROM 31/05/2012 TO 31/12/2011

View Document

12/06/1212 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

17/05/1117 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company