Gazette Dissolved Voluntary
Category:Gazette
Date:05-06-2018
Dissolution Application Strike Off Limited Liability Partnership
Category:Dissolution
Date:09-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-10-2016
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:10-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2016
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:23-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2015
Change Account Reference Date Limited Liability Partnership Current Shortened
Category:Accounts
Date:30-06-2015
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:07-04-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:23-10-2014
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:15-10-2014
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:10-09-2014
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:10-09-2014
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:10-09-2014
Appoint Corporate Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:09-09-2014
Change Registered Office Address Limited Liability Partnership With Date Old Address
Category:Address
Date:14-05-2014
Incorporation Limited Liability Partnership
Category:Incorporation
Date:27-09-2013