Gazette Dissolved Voluntary
Category:Gazette
Date:06-07-2021
Dissolution Application Strike Off Limited Liability Partnership
Category:Dissolution
Date:13-04-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:10-11-2020
Change Account Reference Date Limited Liability Partnership Current Shortened
Category:Accounts
Date:10-11-2020
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:24-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:14-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-08-2019
Change Account Reference Date Limited Liability Partnership Previous Shortened
Category:Accounts
Date:20-05-2019
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:20-05-2019
Mortgage Charge Whole Release With Charge Number Limited Liability Partnership
Category:Mortgage
Date:02-05-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-03-2019
Notification Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:12-12-2018
Appoint Corporate Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:12-12-2018
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:12-12-2018
Cessation Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:12-12-2018
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:12-12-2018
Cessation Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:12-12-2018
Notification Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:12-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-07-2018
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:18-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:13-11-2017
Appoint Corporate Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:31-10-2017
Cessation Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:24-08-2017
Cessation Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:24-08-2017
Notification Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:24-08-2017
Notification Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:24-08-2017
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:24-08-2017
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:24-08-2017
Change To A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:24-08-2017
Change To A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:24-08-2017
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:24-08-2017
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:24-08-2017
Incorporation Limited Liability Partnership
Category:Incorporation
Date:25-07-2017