Gazette Dissolved Liquidation
Category:Gazette
Date:04-01-2020
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:04-10-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-01-2019
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:29-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-12-2017
Liquidation Voluntary Determination
Category:Insolvency
Date:08-12-2017
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:08-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2015
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:10-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2014
Change Account Reference Date Limited Liability Partnership Previous Shortened
Category:Accounts
Date:25-11-2014
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:25-11-2014
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:22-07-2014
Mortgage Create With Deed With Charge Number Limited Liability Partnership
Category:Mortgage
Date:21-01-2014
Incorporation Limited Liability Partnership
Category:Incorporation
Date:10-07-2013