Gazette Dissolved Liquidation
Category:Gazette
Date:18-02-2020
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:18-11-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-10-2019
Change Account Reference Date Limited Liability Partnership Previous Shortened
Category:Accounts
Date:27-12-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-02-2018
Change Account Reference Date Limited Liability Partnership Previous Shortened
Category:Accounts
Date:28-12-2017
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:09-10-2017
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:26-09-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-09-2017
Liquidation Voluntary Determination
Category:Insolvency
Date:12-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-01-2017
Change Account Reference Date Limited Liability Partnership Previous Shortened
Category:Accounts
Date:02-08-2016
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:29-07-2016
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:29-07-2016
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:29-07-2016
Incorporation Limited Liability Partnership
Category:Incorporation
Date:05-01-2016