Gazette Dissolved Voluntary
Category:Gazette
Date:28-11-2017
Dissolution Application Strike Off Limited Liability Partnership
Category:Dissolution
Date:04-09-2017
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:13-08-2017
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:13-08-2017
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:06-02-2017
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:06-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-10-2016
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:22-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2016
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:03-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2015
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:16-10-2014
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:16-10-2014
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:16-10-2014
Change Registered Office Address Limited Liability Partnership With Date Old Address
Category:Address
Date:01-04-2014
Incorporation Limited Liability Partnership
Category:Incorporation
Date:30-10-2013