Gazette Dissolved Voluntary
Category:Gazette
Date:24-07-2018
Dissolution Application Strike Off Limited Liability Partnership
Category:Dissolution
Date:27-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-01-2018
Change Account Reference Date Limited Liability Partnership Previous Shortened
Category:Accounts
Date:18-12-2017
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:30-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-11-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-11-2016
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:05-05-2016
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:05-05-2016
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:05-05-2016
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:12-12-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:10-11-2015
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:09-11-2015
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:06-10-2015
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:07-09-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-07-2015
Change Account Reference Date Limited Liability Partnership Previous Extended
Category:Accounts
Date:31-07-2015
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:03-12-2014
Incorporation Limited Liability Partnership
Category:Incorporation
Date:31-10-2013