Gazette Dissolved Voluntary
Category:Gazette
Date:11-02-2020
Dissolution Application Strike Off Limited Liability Partnership
Category:Dissolution
Date:14-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-10-2018
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:23-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-11-2017
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:27-07-2017
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:27-07-2017
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:26-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-02-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-01-2017
Gazette Notice Compulsory
Category:Gazette
Date:06-12-2016
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:06-09-2016
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:29-04-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-04-2016
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:22-04-2016
Gazette Notice Compulsory
Category:Gazette
Date:08-03-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2015
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:28-01-2015
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:28-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2014
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:24-04-2014
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:16-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2013
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:12-12-2012
Appoint Corporate Member Limited Liability Partnership
Category:Officers
Date:13-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-11-2012
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:30-12-2011
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:30-12-2011
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:30-12-2011
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:20-12-2011
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:20-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-09-2011
Change Registered Office Address Limited Liability Partnership With Date Old Address
Category:Address
Date:03-06-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-12-2010
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:08-12-2010
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:08-12-2010
Gazette Notice Compulsary
Category:Gazette
Date:07-12-2010
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:25-02-2010