Gazette Dissolved Voluntary
Category:Gazette
Date:28-09-2021
Dissolution Application Strike Off Limited Liability Partnership
Category:Dissolution
Date:01-07-2021
Gazette Notice Compulsory
Category:Gazette
Date:01-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2020
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:17-12-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-03-2020
Gazette Notice Compulsory
Category:Gazette
Date:25-02-2020
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:31-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2019
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:14-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2017
Change Account Reference Date Limited Liability Partnership
Category:Accounts
Date:08-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:25-03-2017
Change Account Reference Date Limited Liability Partnership Current Extended
Category:Accounts
Date:16-12-2016
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:05-12-2016
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:05-12-2016
Incorporation Limited Liability Partnership
Category:Incorporation
Date:02-11-2016