PARTWAY SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Final Gazette dissolved via voluntary strike-off |
17/12/2417 December 2024 | Final Gazette dissolved via voluntary strike-off |
01/10/241 October 2024 | First Gazette notice for voluntary strike-off |
01/10/241 October 2024 | First Gazette notice for voluntary strike-off |
23/09/2423 September 2024 | Application to strike the company off the register |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-17 with updates |
19/12/2319 December 2023 | Accounts for a dormant company made up to 2022-12-31 |
16/12/2316 December 2023 | Certificate of change of name |
06/11/236 November 2023 | Resolutions |
06/11/236 November 2023 | Resolutions |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
03/01/233 January 2023 | Accounts for a dormant company made up to 2021-12-31 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-17 with no updates |
22/12/2122 December 2021 | Accounts for a dormant company made up to 2020-12-31 |
25/11/2125 November 2021 | Satisfaction of charge 076365960001 in full |
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 |
16/06/2116 June 2021 | Termination of appointment of Matthew Anthony Bayfield as a director on 2021-06-09 |
16/06/2116 June 2021 | Appointment of Mr Mark Andrew Braund as a director on 2021-06-09 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
11/01/1711 January 2017 | COMPANY NAME CHANGED PARITY CONSULTANCY SERVICES LIMITED CERTIFICATE ISSUED ON 11/01/17 |
05/01/175 January 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
19/12/1619 December 2016 | APPOINTMENT TERMINATED, SECRETARY SUZANNE CHASE |
19/12/1619 December 2016 | SECRETARY APPOINTED MR ROGER HAROLD ANTONY |
05/10/165 October 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
17/05/1617 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
22/04/1622 April 2016 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASPINALL |
18/04/1618 April 2016 | REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 2 BATH PLACE RIVINGTON STREET LONDON EC2A 3DR |
23/02/1623 February 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
23/02/1623 February 2016 | COMPANY NAME CHANGED SUPER COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 23/02/16 |
15/12/1515 December 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
02/12/152 December 2015 | APPOINTMENT TERMINATED, SECRETARY ROGER ANTONY |
02/12/152 December 2015 | DIRECTOR APPOINTED MR ALAN DAVID ROMMEL |
02/12/152 December 2015 | DIRECTOR APPOINTED MR MICHAEL STUART ASPINALL |
04/11/154 November 2015 | APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIES |
04/11/154 November 2015 | APPOINTMENT TERMINATED, DIRECTOR PHILIP SWINSTEAD |
06/07/156 July 2015 | DIRECTOR APPOINTED MR ROGER HAROLD ANTONY |
06/07/156 July 2015 | SECRETARY APPOINTED MR ROGER HAROLD ANTONY |
17/06/1517 June 2015 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WOOLLEY |
18/05/1518 May 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
13/05/1513 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 076365960001 |
09/12/149 December 2014 | REGISTERED OFFICE CHANGED ON 09/12/2014 FROM 11 GOLDEN SQUARE LONDON W1F 9JB ENGLAND |
28/11/1428 November 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
25/09/1425 September 2014 | REGISTERED OFFICE CHANGED ON 25/09/2014 FROM WIMBLEDON BRIDGE HOUSE HARTFIELD ROAD LONDON SW19 3RU |
29/08/1429 August 2014 | AUD RES LETTER |
13/06/1413 June 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
13/06/1413 June 2014 | COMPANY NAME CHANGED PARITY DIGITAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 13/06/14 |
30/05/1430 May 2014 | SECRETARY APPOINTED MRS SUZANNE GABRIELLE CHASE |
30/05/1430 May 2014 | APPOINTMENT TERMINATED, SECRETARY ALASTAIR WOOLLEY |
30/05/1430 May 2014 | DIRECTOR APPOINTED MR PHILIP EDGAR SWINSTEAD |
30/05/1430 May 2014 | DIRECTOR APPOINTED MR PAUL DAVIES |
19/05/1419 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
02/10/132 October 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
21/05/1321 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
16/01/1316 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
16/01/1316 January 2013 | CURRSHO FROM 31/05/2012 TO 31/12/2011 |
12/06/1212 June 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
17/05/1117 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PARTWAY SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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