Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-04-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-05-2020
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:10-06-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:10-05-2019
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:25-04-2019
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:25-04-2019
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:18-03-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:15-03-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-03-2019
Liquidation Voluntary Determination
Category:Insolvency
Date:15-03-2019
Gazette Notice Compulsory
Category:Gazette
Date:05-03-2019
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:11-01-2019
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:11-01-2019
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:10-01-2019
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:09-11-2018
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:09-11-2018
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:09-11-2018
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:15-05-2018
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:15-05-2018
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:15-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-04-2018
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:12-02-2018
Cessation Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:12-02-2018
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:24-01-2018
Notification Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:24-01-2018
Cessation Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:11-01-2018
Cessation Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:11-01-2018
Notification Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:11-01-2018
Notification Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:11-01-2018
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:11-01-2018
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:11-01-2018
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:11-01-2018
Change Account Reference Date Limited Liability Partnership Previous Shortened
Category:Accounts
Date:28-12-2017
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:05-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:24-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2017
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:18-05-2016
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:16-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:03-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:19-05-2015
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:06-05-2015
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:05-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-08-2014
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:04-04-2014
Appoint Person Member Limited Liability Partnership
Category:Officers
Date:29-11-2013
Termination Member Limited Liability Partnership With Name
Category:Officers
Date:28-11-2013
Mortgage Create With Deed With Charge Number Limited Liability Partnership
Category:Mortgage
Date:01-07-2013
Mortgage Create With Deed With Charge Number Limited Liability Partnership
Category:Mortgage
Date:13-06-2013
Incorporation Limited Liability Partnership
Category:Incorporation
Date:18-03-2013