|
|
05 Jul 2022
|
05 Jul 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Apr 2022
|
19 Apr 2022
First Gazette notice for voluntary strike-off
|
|
|
12 Apr 2022
|
12 Apr 2022
Application to strike the limited liability partnership off the register
|
|
|
26 Jan 2021
|
26 Jan 2021
Confirmation statement made on 26 January 2021 with no updates
|
|
|
20 Apr 2020
|
20 Apr 2020
Confirmation statement made on 26 January 2020 with no updates
|
|
|
23 Mar 2019
|
23 Mar 2019
Confirmation statement made on 26 January 2019 with no updates
|
|
|
19 Dec 2018
|
19 Dec 2018
Member's details changed for Downing Ip Services Limited on 19 December 2018
|
|
|
19 Dec 2018
|
19 Dec 2018
Change of details for Mr Michael Philip Downing as a person with significant control on 19 December 2018
|
|
|
19 Dec 2018
|
19 Dec 2018
Registered office address changed from Clarendon House 20/22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW to 166 College Road Harrow HA1 1RA on 19 December 2018
|
|
|
23 Apr 2018
|
23 Apr 2018
Notification of Michael Philip Downing as a person with significant control on 6 April 2016
|
|
|
18 Apr 2018
|
18 Apr 2018
Withdrawal of a person with significant control statement on 18 April 2018
|
|
|
18 Apr 2018
|
18 Apr 2018
Confirmation statement made on 26 January 2018 with no updates
|
|
|
18 Apr 2018
|
18 Apr 2018
Compulsory strike-off action has been discontinued
|
|
|
17 Apr 2018
|
17 Apr 2018
First Gazette notice for compulsory strike-off
|
|
|
26 Jan 2017
|
26 Jan 2017
Confirmation statement made on 26 January 2017 with updates
|
|
|
06 May 2016
|
06 May 2016
Member's details changed for Downing Ip Services Limited on 22 April 2016
|
|
|
06 May 2016
|
06 May 2016
Termination of appointment of Victoria Jayne Townsend as a member on 22 April 2016
|
|
|
26 Jan 2016
|
26 Jan 2016
Annual return made up to 26 January 2016
|
|
|
26 Jan 2016
|
26 Jan 2016
Member's details changed for Mr Michael Philip Downing on 26 January 2016
|