Gazette Dissolved Liquidation
Category:Gazette
Date:08-02-2025
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:08-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-12-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-08-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:03-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-12-2022
Liquidation Voluntary Determination
Category:Insolvency
Date:26-11-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-11-2021
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:23-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2021
Appoint Corporate Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:24-09-2021
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:31-03-2021
Cessation Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:01-10-2020
Cessation Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:01-10-2020
Notification Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:01-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2020
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:01-10-2020
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:01-10-2020
Appoint Corporate Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:01-10-2020
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:01-10-2020
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:01-10-2020
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:01-10-2020
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:01-10-2020
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:01-10-2020
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:30-09-2020
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:18-09-2020
Notification Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:14-09-2020
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:12-06-2020
Accounts With Accounts Type Full
Category:Accounts
Date:23-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-09-2019
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:15-04-2019
Accounts With Accounts Type Full
Category:Accounts
Date:20-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-10-2018
Notification Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:25-09-2018
Cessation Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:25-09-2018
Accounts With Accounts Type Full
Category:Accounts
Date:20-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2017
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-10-2016
Change Account Reference Date Limited Liability Partnership Previous Shortened
Category:Accounts
Date:03-05-2016
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:03-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:29-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:16-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:10-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:04-12-2015
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:27-10-2015
Appoint Corporate Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:27-10-2015
Appoint Corporate Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:27-10-2015
Incorporation Limited Liability Partnership
Category:Incorporation
Date:25-09-2015