Gazette Dissolved Liquidation
Category:Gazette
Date:02-05-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:02-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-04-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:28-01-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-11-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-02-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-11-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:22-11-2019
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:15-03-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:07-03-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:06-03-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-03-2019
Liquidation Voluntary Determination
Category:Insolvency
Date:06-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-06-2018
Notification Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:01-06-2018
Notification Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:01-06-2018
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
Category:Persons With Significant Control
Date:01-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-01-2017
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:21-12-2016
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:24-10-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-07-2016
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:14-07-2016
Gazette Notice Compulsory
Category:Gazette
Date:12-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2016
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:24-04-2015
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:27-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2014
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:15-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2013
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:25-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-12-2012
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:29-05-2012
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:18-04-2012
Change Registered Office Address Limited Liability Partnership With Date Old Address
Category:Address
Date:18-04-2012
Change Account Reference Date Limited Liability Partnership Current Shortened
Category:Accounts
Date:18-01-2012
Appoint Corporate Member Limited Liability Partnership
Category:Officers
Date:23-08-2011
Appoint Corporate Member Limited Liability Partnership
Category:Officers
Date:23-08-2011
Change Of Status Limited Liability Partnership
Category:Change Of Name
Date:23-08-2011
Incorporation Limited Liability Partnership
Category:Incorporation
Date:13-04-2011