Gazette Dissolved Liquidation
Category:Gazette
Date:18-10-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:18-07-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-11-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-08-2023
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:13-03-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:06-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-11-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-11-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:31-10-2018
Liquidation Disclaimer Notice
Category:Insolvency
Date:31-10-2018
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:26-10-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-10-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:16-10-2018
Liquidation Voluntary Determination
Category:Insolvency
Date:16-10-2018
Gazette Notice Compulsory
Category:Gazette
Date:18-09-2018
Change Account Reference Date Limited Liability Partnership Previous Shortened
Category:Accounts
Date:20-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-11-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2017
Gazette Notice Compulsory
Category:Gazette
Date:01-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-10-2016
Gazette Notice Compulsory
Category:Gazette
Date:09-08-2016
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:29-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:21-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:12-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:23-12-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-12-2014
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:17-12-2014
Gazette Notice Compulsary
Category:Gazette
Date:09-12-2014
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:30-09-2014
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:23-09-2014
Change Account Reference Date Limited Liability Partnership Previous Shortened
Category:Accounts
Date:12-06-2014
Termination Member Limited Liability Partnership With Name
Category:Officers
Date:04-06-2014
Change Registered Office Address Limited Liability Partnership With Date Old Address
Category:Address
Date:04-06-2014
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:05-11-2013
Appoint Person Member Limited Liability Partnership
Category:Officers
Date:05-08-2013
Change Registered Office Address Limited Liability Partnership With Date Old Address
Category:Address
Date:23-07-2013
Incorporation Limited Liability Partnership
Category:Incorporation
Date:23-10-2012