|
|
11 Jan 2022
|
11 Jan 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Oct 2021
|
26 Oct 2021
First Gazette notice for voluntary strike-off
|
|
|
13 Oct 2021
|
13 Oct 2021
Application to strike the limited liability partnership off the register
|
|
|
09 Feb 2021
|
09 Feb 2021
Confirmation statement made on 7 February 2021 with no updates
|
|
|
04 Mar 2020
|
04 Mar 2020
Member's details changed for Miss Joanne Dempsey on 4 March 2020
|
|
|
07 Feb 2020
|
07 Feb 2020
Confirmation statement made on 7 February 2020 with no updates
|
|
|
15 Feb 2019
|
15 Feb 2019
Confirmation statement made on 7 February 2019 with no updates
|
|
|
30 May 2018
|
30 May 2018
Member's details changed for Miss Joanne Dempsey on 24 May 2018
|
|
|
07 Feb 2018
|
07 Feb 2018
Confirmation statement made on 7 February 2018 with no updates
|
|
|
03 Apr 2017
|
03 Apr 2017
Confirmation statement made on 7 February 2017 with updates
|
|
|
18 Feb 2016
|
18 Feb 2016
Annual return made up to 30 January 2016
|
|
|
04 Dec 2015
|
04 Dec 2015
Member's details changed for Mr Michael Antony Clapper on 25 August 2015
|
|
|
04 Dec 2015
|
04 Dec 2015
Member's details changed for Mr Michael Antony Clapper on 25 August 2015
|
|
|
16 Feb 2015
|
16 Feb 2015
Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 16 February 2015
|
|
|
16 Feb 2015
|
16 Feb 2015
Annual return made up to 30 January 2015
|
|
|
04 Jul 2014
|
04 Jul 2014
Member's details changed for Mr Michael Antony Clapper on 1 June 2014
|
|
|
05 Feb 2014
|
05 Feb 2014
Annual return made up to 30 January 2014
|
|
|
04 Feb 2014
|
04 Feb 2014
Member's details changed for Mr Michael Antony Clapper on 25 November 2013
|