Gazette Dissolved Voluntary
Category:Gazette
Date:07-09-2021
Dissolution Application Strike Off Limited Liability Partnership
Category:Dissolution
Date:11-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-03-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:16-10-2020
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:26-08-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-11-2019
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:02-09-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:02-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-11-2018
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:09-07-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:02-07-2018
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:27-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-11-2016
Change Account Reference Date Limited Liability Partnership Current Shortened
Category:Accounts
Date:11-05-2016
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:09-05-2016
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:09-05-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:02-04-2016
Incorporation Limited Liability Partnership
Category:Incorporation
Date:24-11-2015