Gazette Dissolved Voluntary
Category:Gazette
Date:02-04-2019
Dissolution Application Strike Off Limited Liability Partnership
Category:Dissolution
Date:31-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2017
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:19-12-2017
Change To A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:19-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-09-2016
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:21-07-2016
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:07-01-2016
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:30-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2015
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:07-09-2015
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:15-01-2015
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:15-01-2015
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:09-01-2015
Incorporation Limited Liability Partnership
Category:Incorporation
Date:13-12-2013