Gazette Dissolved Compulsory
Category:Gazette
Date:18-02-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-08-2019
Gazette Notice Compulsory
Category:Gazette
Date:30-07-2019
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:06-06-2019
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:06-06-2019
Change To A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:06-06-2019
Change To A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:06-06-2019
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:06-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2018
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:04-04-2018
Change Account Reference Date Limited Liability Partnership Previous Extended
Category:Accounts
Date:28-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2017
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:05-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-11-2016
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:14-04-2016
Appoint Corporate Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:12-02-2016
Appoint Corporate Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:12-02-2016
Termination Member Limited Liability Partnership
Category:Officers
Date:11-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2016
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:30-12-2015
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:30-12-2015
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:23-07-2015
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:10-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2015
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:18-07-2014
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:18-07-2014
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:09-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-02-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-08-2013
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:01-08-2013
Termination Member Limited Liability Partnership With Name
Category:Officers
Date:01-08-2013
Change Registered Office Address Limited Liability Partnership With Date Old Address
Category:Address
Date:01-08-2013
Gazette Notice Compulsary
Category:Gazette
Date:30-07-2013
Change Of Status Limited Liability Partnership
Category:Change Of Name
Date:06-06-2013
Termination Member Limited Liability Partnership With Name
Category:Officers
Date:08-11-2012
Termination Member Limited Liability Partnership With Name
Category:Officers
Date:08-11-2012
Appoint Corporate Member Limited Liability Partnership
Category:Officers
Date:29-05-2012
Appoint Corporate Member Limited Liability Partnership
Category:Officers
Date:29-05-2012
Appoint Corporate Member Limited Liability Partnership
Category:Officers
Date:29-05-2012
Incorporation Limited Liability Partnership
Category:Incorporation
Date:02-04-2012