Gazette Dissolved Voluntary
Category:Gazette
Date:22-09-2020
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:13-02-2020
Dissolution Application Strike Off Limited Liability Partnership
Category:Dissolution
Date:05-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-05-2019
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:23-05-2019
Change Account Reference Date Limited Liability Partnership Previous Shortened
Category:Accounts
Date:14-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-05-2018
Certificate Change Of Name Company
Category:Change Of Name
Date:04-05-2018
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:01-05-2018
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:16-04-2018
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:30-01-2018
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:30-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-09-2017
Change Corporate Member Limited Liability Partnership
Category:Officers
Date:26-06-2017
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:26-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-11-2016
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:14-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2015
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:08-06-2015
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:01-06-2015
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:29-05-2015
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:29-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2014
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:18-06-2014
Termination Member Limited Liability Partnership With Name
Category:Officers
Date:16-06-2014
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:27-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-01-2014
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:03-07-2013
Appoint Person Member Limited Liability Partnership
Category:Officers
Date:11-06-2013
Change Person Member Limited Liability Partnership
Category:Officers
Date:05-06-2013
Termination Member Limited Liability Partnership With Name
Category:Officers
Date:31-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2012
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:21-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-11-2011
Change Account Reference Date Limited Liability Partnership Previous Shortened
Category:Accounts
Date:05-07-2011
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:08-06-2011
Change Registered Office Address Limited Liability Partnership With Date Old Address
Category:Address
Date:24-06-2010
Incorporation Limited Liability Partnership
Category:Incorporation
Date:26-05-2010