Gazette Dissolved Liquidation
Category:Gazette
Date:09-04-2026
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:09-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-10-2025
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:20-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-08-2021
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:16-02-2021
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:07-01-2021
Liquidation Voluntary Determination
Category:Insolvency
Date:11-08-2020
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:11-08-2020
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:10-08-2020
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:01-07-2020
Liquidation Voluntary Determination
Category:Insolvency
Date:01-07-2020
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:01-07-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:01-07-2020
Cessation Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:22-04-2020
Notification Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:22-04-2020
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:21-04-2020
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:21-04-2020
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:21-04-2020
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:21-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-03-2020
Change Account Reference Date Limited Liability Partnership Previous Shortened
Category:Accounts
Date:27-02-2020
Change Account Reference Date Limited Liability Partnership Previous Shortened
Category:Accounts
Date:04-12-2019
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:25-09-2019
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:05-06-2019
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:05-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2019
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:01-05-2019
Change To A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:01-05-2019
Incorporation Limited Liability Partnership
Category:Incorporation
Date:06-03-2018