Gazette Dissolved Liquidation
Category:Gazette
Date:25-07-2022
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:25-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-10-2021
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:25-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-10-2020
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:18-09-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-09-2019
Liquidation Voluntary Determination
Category:Insolvency
Date:17-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2018
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:16-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-04-2018
Change Account Reference Date Limited Liability Partnership Previous Shortened
Category:Accounts
Date:31-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-07-2017
Certificate Change Of Name Company
Category:Change Of Name
Date:12-07-2016
Incorporation Limited Liability Partnership
Category:Incorporation
Date:07-07-2016