Gazette Dissolved Voluntary
Category:Gazette
Date:21-11-2017
Dissolution Application Strike Off Limited Liability Partnership
Category:Dissolution
Date:23-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2016
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:10-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-12-2015
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:09-11-2015
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:01-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2014
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:18-11-2014
Appoint Person Member Limited Liability Partnership
Category:Officers
Date:29-07-2014
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:29-07-2014
Change Registered Office Address Limited Liability Partnership With Date Old Address
Category:Address
Date:30-01-2014
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:30-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2013
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:11-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2012
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:12-11-2012
Change Account Reference Date Limited Liability Partnership Previous Shortened
Category:Accounts
Date:24-07-2012
Incorporation Limited Liability Partnership
Category:Incorporation
Date:09-11-2011