Gazette Dissolved Liquidation
Category:Gazette
Date:08-01-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:08-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-07-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:30-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-07-2019
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:20-07-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:06-07-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-07-2018
Liquidation Voluntary Determination
Category:Insolvency
Date:06-07-2018
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:08-06-2018
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:08-06-2018
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:08-06-2018
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:08-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-05-2018
Cessation Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:24-05-2018
Notification Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:24-05-2018
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:09-04-2018
Appoint Corporate Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:09-04-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:16-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2017
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:13-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-09-2016
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:21-07-2016
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:15-06-2016
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:02-06-2016
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:02-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-08-2015
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:16-06-2015
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:12-06-2015
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:12-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:20-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:16-03-2015
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:05-03-2015
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:03-02-2015
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:07-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2014
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:23-10-2014
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:08-09-2014
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:12-08-2014
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:12-08-2014
Mortgage Create With Deed With Charge Number Limited Liability Partnership
Category:Mortgage
Date:04-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-01-2014
Mortgage Create With Deed With Charge Number Limited Liability Partnership
Category:Mortgage
Date:18-12-2013
Appoint Corporate Member Limited Liability Partnership
Category:Officers
Date:12-11-2013
Termination Member Limited Liability Partnership With Name
Category:Officers
Date:12-11-2013
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:06-11-2013
Mortgage Create With Deed With Charge Number Limited Liability Partnership
Category:Mortgage
Date:22-10-2013
Change Account Reference Date Limited Liability Partnership Previous Shortened
Category:Accounts
Date:17-10-2013
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:08-07-2013
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:08-07-2013
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:08-07-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:21-02-2013
Change Registered Office Address Limited Liability Partnership With Date Old Address
Category:Address
Date:20-02-2013
Incorporation Limited Liability Partnership
Category:Incorporation
Date:31-05-2012