Gazette Dissolved Voluntary
Category:Gazette
Date:06-02-2018
Dissolution Application Strike Off Limited Liability Partnership
Category:Dissolution
Date:08-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2016
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:05-10-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-03-2016
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:19-01-2016
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:30-12-2015
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:02-06-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:01-04-2015
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:08-01-2015
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:08-01-2015
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:08-01-2015
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:08-01-2015
Appoint Corporate Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:20-12-2014
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:20-12-2014
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:20-12-2014
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:20-12-2014
Incorporation Limited Liability Partnership
Category:Incorporation
Date:09-12-2014