Gazette Dissolved Liquidation
Category:Gazette
Date:18-08-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:18-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-12-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:05-10-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-11-2019
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:30-10-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:27-06-2019
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:24-01-2019
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:16-01-2019
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:14-01-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:05-01-2019
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:31-12-2018
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:10-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:30-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:12-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-03-2018
Change To A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:08-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2018
Gazette Notice Compulsory
Category:Gazette
Date:06-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2017
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:22-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2016
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:06-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2014
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:28-02-2014
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:26-02-2014
Mortgage Create With Deed With Charge Number Limited Liability Partnership
Category:Mortgage
Date:05-02-2014
Mortgage Create With Deed With Charge Number Limited Liability Partnership
Category:Mortgage
Date:01-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-11-2013
Mortgage Create With Deed With Charge Number Limited Liability Partnership
Category:Mortgage
Date:02-05-2013
Mortgage Create With Deed With Charge Number Limited Liability Partnership
Category:Mortgage
Date:02-05-2013
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:30-04-2013
Change Account Reference Date Limited Liability Partnership Current Extended
Category:Accounts
Date:11-03-2013
Change Registered Office Address Limited Liability Partnership With Date Old Address
Category:Address
Date:11-03-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:02-11-2012
Incorporation Limited Liability Partnership
Category:Incorporation
Date:21-02-2012