Gazette Dissolved Liquidation
Category:Gazette
Date:15-11-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:15-08-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-09-2018
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:23-08-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:03-08-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-08-2017
Liquidation Voluntary Determination
Category:Insolvency
Date:03-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2017
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:13-04-2016
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:13-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-04-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-04-2015
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:31-03-2015
Gazette Notice Compulsory
Category:Gazette
Date:31-03-2015
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:16-05-2014
Appoint Person Member Limited Liability Partnership
Category:Officers
Date:19-04-2013
Appoint Person Member Limited Liability Partnership
Category:Officers
Date:19-04-2013
Termination Member Limited Liability Partnership With Name
Category:Officers
Date:19-04-2013
Termination Member Limited Liability Partnership With Name
Category:Officers
Date:19-04-2013
Incorporation Limited Liability Partnership
Category:Incorporation
Date:26-03-2013