Gazette Dissolved Voluntary
Category:Gazette
Date:27-11-2018
Dissolution Application Strike Off Limited Liability Partnership
Category:Dissolution
Date:04-09-2018
Cessation Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:26-06-2018
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:22-06-2018
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:26-04-2018
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:26-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2017
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:08-12-2017
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:08-12-2017
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:08-12-2017
Change To A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:08-12-2017
Change To A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:08-12-2017
Change Account Reference Date Limited Liability Partnership Current Extended
Category:Accounts
Date:03-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-05-2016
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:02-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-04-2015
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:14-11-2014
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:22-08-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-07-2014
Gazette Notice Compulsary
Category:Gazette
Date:29-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-07-2014
Auditors Resignation Limited Liability Partnership
Category:Auditors
Date:22-07-2014
Termination Member Limited Liability Partnership With Name
Category:Officers
Date:06-06-2014
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:14-11-2013
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:14-11-2013
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:14-11-2013
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:14-11-2013
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:14-11-2013
Accounts With Accounts Type Small
Category:Accounts
Date:18-02-2013
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:22-11-2012
Accounts With Accounts Type Small
Category:Accounts
Date:24-04-2012
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:31-10-2011
Accounts With Accounts Type Small
Category:Accounts
Date:03-05-2011
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:05-10-2010
Accounts With Accounts Type Small
Category:Accounts
Date:19-07-2010
Change Registered Office Address Limited Liability Partnership With Date Old Address
Category:Address
Date:28-04-2010
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:12-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2009