Gazette Dissolved Voluntary
Category:Gazette
Date:30-01-2018
Dissolution Application Strike Off Limited Liability Partnership
Category:Dissolution
Date:03-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2016
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:20-12-2016
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:17-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2015
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:15-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-02-2015
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:04-04-2014
Appoint Person Member Limited Liability Partnership
Category:Officers
Date:07-11-2013
Termination Member Limited Liability Partnership With Name
Category:Officers
Date:07-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-10-2013
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:15-03-2013
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:15-03-2013
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:15-03-2013
Appoint Person Member Limited Liability Partnership
Category:Officers
Date:01-05-2012
Change Registered Office Address Limited Liability Partnership With Date Old Address
Category:Address
Date:01-05-2012
Appoint Person Member Limited Liability Partnership
Category:Officers
Date:01-05-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:15-03-2012
Change Account Reference Date Limited Liability Partnership Current Extended
Category:Accounts
Date:06-03-2012
Incorporation Limited Liability Partnership
Category:Incorporation
Date:26-01-2012