Gazette Dissolved Voluntary
Category:Gazette
Date:04-02-2020
Dissolution Application Strike Off Limited Liability Partnership
Category:Dissolution
Date:10-11-2019
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:22-10-2019
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:22-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-08-2019
Change Account Reference Date Limited Liability Partnership Previous Extended
Category:Accounts
Date:12-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-11-2018
Change Account Reference Date Limited Liability Partnership Previous Shortened
Category:Accounts
Date:10-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2018
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:10-05-2017
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:10-05-2017
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:10-05-2017
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:10-05-2017
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:10-05-2017
Incorporation Limited Liability Partnership
Category:Incorporation
Date:03-05-2017