Gazette Dissolved Voluntary
Category:Gazette
Date:22-09-2020
Dissolution Application Strike Off Limited Liability Partnership
Category:Dissolution
Date:11-02-2020
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-11-2019
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:17-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2019
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:07-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-10-2018
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:08-08-2018
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:30-07-2018
Cessation Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:30-07-2018
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:20-06-2018
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:13-06-2018
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:23-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-01-2018
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:09-05-2017
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:09-05-2017
Incorporation Limited Liability Partnership
Category:Incorporation
Date:25-01-2017