PARTNERS SEARCH & SELECTION LIMITED

30-40 Eastcheap, London, EC3M 1HD
StatusDISSOLVED
Company No.05247101
CategoryPrivate Limited Company
Incorporated30 Sep 2004
Age19 years, 9 months, 4 days
JurisdictionEngland Wales
Dissolution08 Dec 2020
Years3 years, 6 months, 27 days

SUMMARY

PARTNERS SEARCH & SELECTION LIMITED is an dissolved private limited company with number 05247101. It was incorporated 19 years, 9 months, 4 days ago, on 30 September 2004 and it was dissolved 3 years, 6 months, 27 days ago, on 08 December 2020. The company address is 30-40 Eastcheap, London, EC3M 1HD.



Company Fillings

Gazette dissolved voluntary

Date: 08 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Isabel Jennifer Mogliani

Termination date: 2019-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Isabel Jennifer Mogliani

Appointment date: 2017-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Raymond Adams

Termination date: 2017-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2015

Action Date: 21 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Raymond Adams

Appointment date: 2015-05-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jun 2015

Action Date: 21 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Margaret Perkins

Termination date: 2015-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Gerrard Glover

Termination date: 2015-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Paul Smeaton

Termination date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Helen Margaret Perkins

Documents

View document PDF

Termination secretary company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Madeleine Scrafton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Gerrard Glover

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Sep 2013

Action Date: 02 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-02

Old address: Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-01

Officer name: Timothy Paul Smeaton

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-01

Officer name: Mr Ian Richard Temple

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jun 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-06-01

Officer name: Mrs Madeleine Scrafton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-30

Officer name: Timothy Paul Smeaton

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs madeleine scrafton

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary timothy smeaton

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts amended with made up date

Date: 13 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AAMD

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 08/11/05 from: 14 craufurd rise maidenhead berkshire SL6 7LX

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Capital

Type: 88(2)R

Description: Ad 30/09/04--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 30 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCUHEAT LIMITED

THE APEX,COVENTRY,CV1 3PP

Number:07468972
Status:ACTIVE
Category:Private Limited Company

CANARY WHARF INVESTMENT HOLDINGS (BP1) LIMITED

30TH FLOOR ONE CANADA SQUARE,LONDON,E14 5AB

Number:04370808
Status:ACTIVE
Category:Private Limited Company

DOMUS ARCHITECTURE LIMITED

SANDERSON HOUSE STATION ROAD,LEEDS,LS18 5NT

Number:09526398
Status:ACTIVE
Category:Private Limited Company

NEW SPACE INDUSTRIAL CO., LTD.

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:08112635
Status:ACTIVE
Category:Private Limited Company

SCANSOURCE EUROPE LIMITED

1 CALLAGHAN SQUARE,,CF10 5BT

Number:04236236
Status:ACTIVE
Category:Private Limited Company

STOCKPORT WOMEN'S CENTRE

39 GREEK STREET,STOCKPORT,SK3 8AX

Number:06255693
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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