Gazette Dissolved Voluntary
Category:Gazette
Date:22-06-2021
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:14-10-2020
Dissolution Application Strike Off Limited Liability Partnership
Category:Dissolution
Date:03-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2020
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:25-03-2019
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:25-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2018
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:18-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2016
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:10-02-2016
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:16-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:07-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:07-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:07-02-2015
Incorporation Limited Liability Partnership
Category:Incorporation
Date:12-12-2014