Gazette Dissolved Voluntary
Category:Gazette
Date:31-10-2017
Dissolution Application Strike Off Limited Liability Partnership
Category:Dissolution
Date:02-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2015
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:25-11-2015
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:04-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2015
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:29-07-2014
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:29-07-2014
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:29-07-2014
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:24-07-2014
Appoint Corporate Member Limited Liability Partnership
Category:Officers
Date:08-05-2014
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:10-01-2014
Change Registered Office Address Limited Liability Partnership With Date Old Address
Category:Address
Date:09-01-2014
Termination Member Limited Liability Partnership With Name
Category:Officers
Date:09-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-08-2013
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:22-11-2012
Appoint Person Member Limited Liability Partnership
Category:Officers
Date:17-10-2012
Change Account Reference Date Limited Liability Partnership Current Extended
Category:Accounts
Date:23-04-2012
Incorporation Limited Liability Partnership
Category:Incorporation
Date:14-11-2011