Gazette Dissolved Voluntary
Category:Gazette
Date:04-06-2024
Dissolution Application Strike Off Limited Liability Partnership
Category:Dissolution
Date:12-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-10-2021
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:08-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-09-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-08-2016
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2015
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:24-11-2015
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-11-2015
Liquidation Receiver Cease To Act Receiver Limited Liability Partnership
Category:Insolvency
Date:24-11-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2014
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:28-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2014
Termination Member Limited Liability Partnership With Name
Category:Officers
Date:14-11-2013
Change Registered Office Address Limited Liability Partnership With Date Old Address
Category:Address
Date:21-10-2013
Appoint Person Member Limited Liability Partnership
Category:Officers
Date:21-10-2013
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:30-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2013
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:31-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2012
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:28-08-2011
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:28-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2010
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:06-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-02-2007