Gazette Dissolved Liquidation
Category:Gazette
Date:16-12-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:16-09-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-08-2022
Liquidation Voluntary Determination
Category:Insolvency
Date:10-08-2022
Cessation Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:28-04-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-01-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:09-01-2022
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:28-11-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:10-11-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-11-2020
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:18-08-2020
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:18-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2020
Change Of Name Notice Limited Liability Partnership
Category:Change Of Name
Date:08-10-2019
Certificate Change Of Name Company
Category:Change Of Name
Date:08-10-2019
Incorporation Limited Liability Partnership
Category:Incorporation
Date:14-03-2019