THE GORE PARTNERSHIP LTD
Company Documents
Date | Description |
---|---|
05/10/215 October 2021 | Final Gazette dissolved via voluntary strike-off |
05/10/215 October 2021 | Final Gazette dissolved via voluntary strike-off |
20/07/2120 July 2021 | First Gazette notice for voluntary strike-off |
20/07/2120 July 2021 | First Gazette notice for voluntary strike-off |
07/07/217 July 2021 | Application to strike the company off the register |
14/12/2014 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/10/193 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/09/1811 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/10/1726 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/05/1626 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
26/05/1626 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN GORE / 19/05/2016 |
26/05/1626 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA LOUISE GORE / 19/05/2016 |
18/08/1518 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/06/152 June 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
13/10/1413 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/08/1413 August 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
17/07/1417 July 2014 | REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 1ST FLOOR BELHAVEN HOUSE 67 WALTON ROAD EAST MOLESEY SURREY KT8 0DP UNITED KINGDOM |
30/01/1430 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
07/06/137 June 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
07/06/137 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN GORE / 06/05/2013 |
07/06/137 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA LOUISE GORE / 06/05/2013 |
06/01/136 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA GORE / 20/12/2012 |
10/05/1210 May 2012 | CURRSHO FROM 31/05/2013 TO 31/03/2013 |
10/05/1210 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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