Gazette Dissolved Voluntary
Category:Gazette
Date:28-03-2023
Dissolution Application Strike Off Limited Liability Partnership
Category:Dissolution
Date:29-12-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:13-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2022
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:03-11-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:17-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-05-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:03-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:03-04-2019
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
Category:Persons With Significant Control
Date:11-09-2018
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
Category:Persons With Significant Control
Date:10-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2018
Notification Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:26-04-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-03-2018
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:10-01-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-05-2017
Second Filing Of Member Termination With Name
Category:Document Replacement
Date:11-04-2017
Termination Member Limited Liability Partnership
Category:Officers
Date:17-11-2016
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:16-11-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-07-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-06-2016
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:01-06-2016
Gazette Notice Compulsory
Category:Gazette
Date:31-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-04-2015
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:01-04-2015
Auditors Resignation Limited Liability Partnership
Category:Auditors
Date:30-12-2014
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:01-12-2014
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:01-12-2014
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:01-12-2014
Termination Member Limited Liability Partnership
Category:Officers
Date:13-06-2014
Termination Member Limited Liability Partnership With Name
Category:Officers
Date:12-06-2014
Change Account Reference Date Limited Liability Partnership Current Extended
Category:Accounts
Date:11-06-2014
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:04-04-2014
Change Person Member Limited Liability Partnership
Category:Officers
Date:04-04-2014
Accounts With Accounts Type Full
Category:Accounts
Date:10-12-2013
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:18-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2013
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:11-05-2012
Incorporation Limited Liability Partnership
Category:Incorporation
Date:18-03-2011