Gazette Dissolved Voluntary
Category:Gazette
Date:17-03-2020
Dissolution Application Strike Off Limited Liability Partnership
Category:Dissolution
Date:19-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-11-2019
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:01-11-2019
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:31-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-07-2019
Change Account Reference Date Limited Liability Partnership Previous Shortened
Category:Accounts
Date:11-03-2019
Change To A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:15-02-2019
Change To A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:15-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-07-2016
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:02-11-2015
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:02-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-07-2015
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:07-11-2014
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:07-11-2014
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:07-11-2014
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:07-11-2014
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:07-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2014
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:19-08-2014
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:19-08-2014
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:19-08-2014
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:24-10-2013
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:24-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:06-09-2013
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:24-10-2012
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:24-10-2012
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:24-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-07-2012
Appoint Person Member Limited Liability Partnership
Category:Officers
Date:28-06-2012
Change Account Reference Date Limited Liability Partnership Previous Shortened
Category:Accounts
Date:27-06-2012
Change Registered Office Address Limited Liability Partnership With Date Old Address
Category:Address
Date:07-06-2012
Incorporation Limited Liability Partnership
Category:Incorporation
Date:24-10-2011