Gazette Dissolved Liquidation
Category:Gazette
Date:23-08-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:23-05-2022
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:26-11-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-11-2021
Liquidation Voluntary Determination
Category:Insolvency
Date:22-11-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:22-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-06-2021
Certificate Change Of Name Company
Category:Change Of Name
Date:30-03-2021
Change Of Name Notice Limited Liability Partnership
Category:Change Of Name
Date:30-03-2021
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:09-02-2021
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:21-01-2021
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:04-08-2020
Notification Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:04-08-2020
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:04-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-08-2020
Cessation Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:04-08-2020
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:04-08-2020
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:04-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2020
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:29-01-2020
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:24-09-2019
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:24-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:24-09-2019
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:24-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:18-10-2018
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:14-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2018
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:11-04-2018
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:21-03-2018
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:20-03-2018
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:20-03-2018
Change Account Reference Date Limited Liability Partnership Current Shortened
Category:Accounts
Date:06-06-2017
Incorporation Limited Liability Partnership
Category:Incorporation
Date:22-05-2017