|
|
02 Apr 2019
|
02 Apr 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Jan 2019
|
15 Jan 2019
First Gazette notice for voluntary strike-off
|
|
|
02 Jan 2019
|
02 Jan 2019
Application to strike the limited liability partnership off the register
|
|
|
26 Jun 2018
|
26 Jun 2018
Confirmation statement made on 5 June 2018 with no updates
|
|
|
20 Jun 2017
|
20 Jun 2017
Confirmation statement made on 5 June 2017 with updates
|
|
|
26 Jul 2016
|
26 Jul 2016
Annual return made up to 5 June 2016
|
|
|
25 Jun 2015
|
25 Jun 2015
Annual return made up to 5 June 2015
|
|
|
19 May 2015
|
19 May 2015
Registered office address changed from Oakham Office Park Saddlers Court Oakham Rutland LE15 7GH to 18 Catmose Park Road Oakham Rutland LE15 6HN on 19 May 2015
|
|
|
14 May 2015
|
14 May 2015
Certificate of change of name
|
|
|
19 Mar 2015
|
19 Mar 2015
Satisfaction of charge 1 in full
|
|
|
08 Dec 2014
|
08 Dec 2014
Member's details changed for Andrew Brandon Davis on 26 November 2014
|
|
|
29 Oct 2014
|
29 Oct 2014
Appointment of David Michael Kennedy as a member on 1 January 2014
|
|
|
23 Sep 2014
|
23 Sep 2014
Termination of appointment of Bridget Davis as a member on 12 June 2014
|
|
|
17 Jun 2014
|
17 Jun 2014
Annual return made up to 5 June 2014
|
|
|
15 Aug 2013
|
15 Aug 2013
Amended accounts made up to 31 December 2012
|
|
|
05 Jul 2013
|
05 Jul 2013
Annual return made up to 5 June 2013
|
|
|
02 Jul 2012
|
02 Jul 2012
Annual return made up to 5 June 2012
|
|
|
02 Jul 2012
|
02 Jul 2012
Member's details changed for Bridget Davis on 5 June 2012
|