Gazette Dissolved Voluntary
Category:Gazette
Date:21-01-2025
Dissolution Application Strike Off Limited Liability Partnership
Category:Dissolution
Date:29-10-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-10-2024
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:06-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2023
Change Account Reference Date Limited Liability Partnership Current Extended
Category:Accounts
Date:27-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-08-2023
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:01-01-2023
Cessation Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:01-01-2023
Appoint Corporate Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:27-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2022
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:13-12-2022
Notification Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:12-05-2022
Cessation Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:12-05-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:29-04-2022
Change Of Name Notice Limited Liability Partnership
Category:Change Of Name
Date:29-04-2022
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:05-04-2022
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:01-02-2022
Incorporation Limited Liability Partnership
Category:Incorporation
Date:13-12-2021