Gazette Dissolved Voluntary
Category:Gazette
Date:10-06-2025
Dissolution Application Strike Off Limited Liability Partnership
Category:Dissolution
Date:14-03-2025
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:15-10-2024
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:15-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2024
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:03-05-2024
Change To A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:03-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2021
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:07-04-2021
Change To A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:07-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2018
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:06-07-2018
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:06-07-2018
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:06-07-2018
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:04-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2017
Notification Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:10-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2016
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:01-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-02-2016
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:15-12-2015
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:15-12-2015
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:20-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:18-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:18-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-02-2015
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:21-07-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:17-10-2013
Incorporation Limited Liability Partnership
Category:Incorporation
Date:24-06-2013