Gazette Dissolved Voluntary
Category:Gazette
Date:12-02-2019
Dissolution Application Strike Off Limited Liability Partnership
Category:Dissolution
Date:20-11-2018
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:08-11-2018
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:08-11-2018
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:29-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-01-2017
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:11-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-02-2016
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:20-05-2015
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:20-05-2015
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:20-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2015
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:05-08-2014
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:24-07-2014
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:14-05-2014
Change Account Reference Date Limited Liability Partnership Current Shortened
Category:Accounts
Date:11-11-2013
Incorporation Limited Liability Partnership
Category:Incorporation
Date:25-04-2013