Gazette Dissolved Voluntary
Category:Gazette
Date:06-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-01-2021
Dissolution Application Strike Off Limited Liability Partnership
Category:Dissolution
Date:11-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2020
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:21-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-02-2016
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:05-02-2016
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:07-12-2015
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:07-12-2015
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:07-12-2015
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:25-02-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-02-2015
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:05-12-2014
Incorporation Limited Liability Partnership
Category:Incorporation
Date:05-12-2013