Gazette Dissolved Voluntary
Category:Gazette
Date:30-01-2018
Dissolution Application Strike Off Limited Liability Partnership
Category:Dissolution
Date:03-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-03-2017
Change Account Reference Date Limited Liability Partnership Previous Shortened
Category:Accounts
Date:14-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-01-2017
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:26-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-10-2016
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:25-10-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:17-12-2015
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:27-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-10-2015
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:28-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2014
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:17-10-2014
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:21-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-08-2013
Termination Member Limited Liability Partnership With Name
Category:Officers
Date:29-05-2013
Change Registered Office Address Limited Liability Partnership With Date Old Address
Category:Address
Date:19-04-2013
Change Account Reference Date Limited Liability Partnership Current Shortened
Category:Accounts
Date:15-03-2013
Incorporation Limited Liability Partnership
Category:Incorporation
Date:17-10-2012