Gazette Dissolved Liquidation
Category:Gazette
Date:17-01-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:17-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-01-2022
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:24-12-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:20-01-2021
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:23-11-2020
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:10-06-2020
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:20-05-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:20-05-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:19-05-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:08-04-2020
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:27-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-10-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2019
Gazette Notice Compulsory
Category:Gazette
Date:22-01-2019
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:05-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-10-2018
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:14-08-2018
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:14-08-2018
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:14-08-2018
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:14-08-2018
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:18-07-2018
Appoint Corporate Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:18-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-12-2017
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2016
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:25-10-2016
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-01-2016
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:16-11-2015
Change Account Reference Date Limited Liability Partnership Previous Shortened
Category:Accounts
Date:29-09-2015
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:12-11-2014
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:30-10-2014
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:06-07-2014
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:06-07-2014
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:19-11-2013
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:06-11-2013
Change Registered Office Address Limited Liability Partnership With Date Old Address
Category:Address
Date:26-09-2013
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:10-01-2013
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:09-01-2013
Change Registered Office Address Limited Liability Partnership With Date Old Address
Category:Address
Date:08-01-2013
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:06-11-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-08-2012
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:11-05-2012
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:11-05-2012
Change Registered Office Address Limited Liability Partnership With Date Old Address
Category:Address
Date:04-05-2012
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:02-11-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2011
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:04-11-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-10-2010
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:18-05-2010
Appoint Person Member Limited Liability Partnership
Category:Officers
Date:22-02-2010
Change Of Name Notice Limited Liability Partnership
Category:Change Of Name
Date:15-02-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:15-02-2010
Change Account Reference Date Limited Liability Partnership Current Shortened
Category:Accounts
Date:01-12-2009
Incorporation Limited Liability Partnership
Category:Incorporation
Date:29-10-2009