Gazette Dissolved Voluntary
Category:Gazette
Date:02-07-2024
Dissolution Application Strike Off Limited Liability Partnership
Category:Dissolution
Date:05-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2023
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:14-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2022
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:15-12-2022
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:04-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2020
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:23-10-2020
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:06-10-2020
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:06-10-2020
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:06-10-2020
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:06-10-2020
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:06-10-2020
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:06-10-2020
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:06-10-2020
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:06-10-2020
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:06-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2020
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:18-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-09-2019
Change Account Reference Date Limited Liability Partnership Previous Extended
Category:Accounts
Date:04-09-2019
Mortgage Create With Deed With Charge Number Limited Liability Partnership
Category:Mortgage
Date:23-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:10-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:01-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2018
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:10-01-2018
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:28-12-2017
Incorporation Limited Liability Partnership
Category:Incorporation
Date:05-12-2017