Gazette Dissolved Voluntary
Category:Gazette
Date:15-04-2025
Dissolution Application Strike Off Limited Liability Partnership
Category:Dissolution
Date:13-01-2025
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:24-06-2024
Cessation Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:24-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2024
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:18-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2022
Change To A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:15-12-2022
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:14-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-12-2020
Change Account Reference Date Limited Liability Partnership Current Shortened
Category:Accounts
Date:02-03-2020
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:05-02-2020
Notification Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:05-02-2020
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:24-12-2019
Incorporation Limited Liability Partnership
Category:Incorporation
Date:13-12-2019