Gazette Dissolved Voluntary
Category:Gazette
Date:12-02-2019
Dissolution Application Strike Off Limited Liability Partnership
Category:Dissolution
Date:16-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-04-2018
Notification Of A Person With Significant Control Statement Limited Liability Partnership
Category:Persons With Significant Control
Date:27-06-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-05-2017
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:24-08-2016
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:03-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-05-2016
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:23-10-2015
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:22-10-2015
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:17-02-2015
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:17-02-2015
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:17-02-2015
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:17-02-2015
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:17-02-2015
Incorporation Limited Liability Partnership
Category:Incorporation
Date:07-08-2014