Gazette Dissolved Liquidation
Category:Gazette
Date:22-12-2022
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:22-09-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-12-2020
Move Registers To Sail Limited Liability Partnership With New Address
Category:Address
Date:08-11-2019
Change Sail Address Limited Liability Partnership With New Address
Category:Address
Date:08-11-2019
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:04-11-2019
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:02-11-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-11-2019
Liquidation Voluntary Determination
Category:Insolvency
Date:02-11-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:29-10-2019
Gazette Notice Compulsory
Category:Gazette
Date:27-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2019
Change Account Reference Date Limited Liability Partnership Previous Shortened
Category:Accounts
Date:27-03-2019
Change Account Reference Date Limited Liability Partnership Previous Shortened
Category:Accounts
Date:11-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-08-2017
Cessation Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:20-07-2017
Notification Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:20-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-06-2017
Change Account Reference Date Limited Liability Partnership Previous Extended
Category:Accounts
Date:31-03-2017
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:30-01-2017
Appoint Corporate Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:28-11-2016
Appoint Corporate Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:28-11-2016
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:25-11-2016
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:25-11-2016
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:25-11-2016
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:25-11-2016
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:31-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:12-04-2016
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:11-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2016
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:22-07-2015
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:15-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-04-2015
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:11-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2014
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:23-06-2013
Appoint Person Member Limited Liability Partnership
Category:Officers
Date:22-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-02-2013
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:11-06-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:12-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2012
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:14-06-2011
Change Registered Office Address Limited Liability Partnership With Date Old Address
Category:Address
Date:13-06-2011
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:13-06-2011
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:13-06-2011
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:13-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2011
Accounts Amended With Made Up Date
Category:Accounts
Date:01-09-2010
Accounts Amended With Made Up Date
Category:Accounts
Date:01-09-2010
Accounts Amended With Made Up Date
Category:Accounts
Date:01-09-2010
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:15-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-03-2010
Change Registered Office Address Limited Liability Partnership With Date Old Address
Category:Address
Date:12-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-04-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-05-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2003