Gazette Dissolved Voluntary
Category:Gazette
Date:06-08-2019
Dissolution Application Strike Off Limited Liability Partnership
Category:Dissolution
Date:13-05-2019
Cessation Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:10-04-2019
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:10-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-04-2017
Change Account Reference Date Limited Liability Partnership Current Extended
Category:Accounts
Date:12-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-08-2016
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:19-02-2016
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:18-02-2016
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:12-02-2016
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:12-02-2016
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:21-01-2016
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:20-01-2016
Incorporation Limited Liability Partnership
Category:Incorporation
Date:22-07-2015