Gazette Dissolved Voluntary
Category:Gazette
Date:15-05-2018
Dissolution Application Strike Off Limited Liability Partnership
Category:Dissolution
Date:14-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2016
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:07-12-2015
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:07-12-2015
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:07-12-2015
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:12-10-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2015
Appoint Corporate Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:14-04-2015
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:14-04-2015
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:19-12-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2014
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:09-12-2013
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:11-11-2013
Change Account Reference Date Limited Liability Partnership Previous Shortened
Category:Accounts
Date:12-10-2013
Incorporation Limited Liability Partnership
Category:Incorporation
Date:03-12-2012