Gazette Dissolved Liquidation
Category:Gazette
Date:18-09-2021
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:18-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-03-2021
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:31-01-2020
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:31-01-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:31-01-2020
Liquidation Voluntary Determination
Category:Insolvency
Date:31-01-2020
Change To A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:13-01-2020
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:13-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-09-2019
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:15-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-05-2018
Change To A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:18-09-2017
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:18-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:15-03-2017
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:24-02-2017
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:24-02-2017
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:24-02-2017
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:22-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2016
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:10-03-2016
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:25-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-05-2015
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:16-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:24-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:24-09-2014
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:11-09-2014
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:01-05-2014
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:01-05-2014
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:03-04-2014
Change Registered Office Address Limited Liability Partnership With Date Old Address
Category:Address
Date:28-03-2014
Incorporation Limited Liability Partnership
Category:Incorporation
Date:31-07-2013