Gazette Dissolved Voluntary
Category:Gazette
Date:22-09-2020
Dissolution Application Strike Off Limited Liability Partnership
Category:Dissolution
Date:05-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-01-2018
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:23-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2016
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:10-02-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-06-2015
Auditors Resignation Limited Liability Partnership
Category:Accounts
Date:22-04-2015
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:08-04-2015
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:07-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-09-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-03-2014
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:03-03-2014
Change Registered Office Address Limited Liability Partnership With Date Old Address
Category:Address
Date:14-02-2014
Change Account Reference Date Limited Liability Partnership Previous Shortened
Category:Accounts
Date:14-01-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:14-02-2013
Incorporation Limited Liability Partnership
Category:Incorporation
Date:23-01-2013