Gazette Dissolved Voluntary
Category:Gazette
Date:15-10-2019
Dissolution Application Strike Off Limited Liability Partnership
Category:Dissolution
Date:18-07-2019
Cessation Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:17-06-2019
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:17-06-2019
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:17-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-07-2018
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:01-02-2018
Change To A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:07-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2017
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:07-11-2017
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:07-11-2017
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:07-11-2017
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:07-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-08-2017
Change Account Reference Date Limited Liability Partnership Previous Shortened
Category:Accounts
Date:21-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2016
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:09-08-2016
Incorporation Limited Liability Partnership
Category:Incorporation
Date:03-11-2015