Gazette Dissolved Voluntary
Category:Gazette
Date:14-03-2023
Dissolution Application Strike Off Limited Liability Partnership
Category:Dissolution
Date:15-12-2022
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:05-12-2022
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:22-11-2022
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:24-10-2022
Change To A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:24-10-2022
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:24-10-2022
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:19-10-2022
Cessation Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:19-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-01-2021
Change Account Reference Date Limited Liability Partnership Current Shortened
Category:Accounts
Date:13-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:16-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:29-05-2019
Incorporation Limited Liability Partnership
Category:Incorporation
Date:05-03-2019