Gazette Dissolved Voluntary
Category:Gazette
Date:18-03-2025
Dissolution Application Strike Off Limited Liability Partnership
Category:Dissolution
Date:23-12-2024
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:20-12-2024
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:20-12-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:19-04-2024
Change Of Name Notice Limited Liability Partnership
Category:Change Of Name
Date:19-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-10-2023
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:02-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2023
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:02-02-2023
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:21-09-2022
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:27-06-2022
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:23-06-2022
Change To A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:22-06-2022
Change Account Reference Date Limited Liability Partnership Current Shortened
Category:Accounts
Date:24-05-2022
Incorporation Limited Liability Partnership
Category:Incorporation
Date:16-02-2022