Gazette Dissolved Voluntary
Category:Gazette
Date:02-08-2022
Dissolution Application Strike Off Limited Liability Partnership
Category:Dissolution
Date:10-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-11-2021
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:26-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-02-2021
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:14-12-2020
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:16-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2020
Change To A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:13-08-2020
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:06-08-2020
Certificate Change Of Name Company
Category:Change Of Name
Date:03-03-2020
Change Of Name Notice Limited Liability Partnership
Category:Change Of Name
Date:03-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-11-2018
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:25-09-2018
Change Account Reference Date Limited Liability Partnership Previous Shortened
Category:Accounts
Date:19-06-2018
Incorporation Limited Liability Partnership
Category:Incorporation
Date:20-11-2017