|
|
04 Feb 2020
|
04 Feb 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Nov 2019
|
19 Nov 2019
First Gazette notice for voluntary strike-off
|
|
|
11 Nov 2019
|
11 Nov 2019
Application to strike the limited liability partnership off the register
|
|
|
09 May 2019
|
09 May 2019
Confirmation statement made on 3 May 2019 with no updates
|
|
|
23 Jan 2019
|
23 Jan 2019
Change of details for Mr Graham Dean Read as a person with significant control on 22 January 2019
|
|
|
23 Jan 2019
|
23 Jan 2019
Member's details changed for Mr Graham Dean Read on 22 January 2019
|
|
|
10 May 2018
|
10 May 2018
Confirmation statement made on 3 May 2018 with no updates
|
|
|
22 Feb 2018
|
22 Feb 2018
Change of details for Mr Graham Dean Read as a person with significant control on 21 February 2018
|
|
|
22 Feb 2018
|
22 Feb 2018
Member's details changed for Mr Graham Dean Read on 21 February 2018
|
|
|
12 May 2017
|
12 May 2017
Confirmation statement made on 3 May 2017 with updates
|
|
|
11 May 2016
|
11 May 2016
Annual return made up to 3 May 2016
|
|
|
22 May 2015
|
22 May 2015
Annual return made up to 3 May 2015
|
|
|
29 May 2014
|
29 May 2014
Annual return made up to 3 May 2014
|
|
|
29 May 2014
|
29 May 2014
Member's details changed for Mr Graham Dean Read on 3 May 2014
|
|
|
29 May 2014
|
29 May 2014
Member's details changed for Gk Developments (Groombridge) Limited on 3 May 2014
|
|
|
29 May 2014
|
29 May 2014
Member's details changed for Mr Christopher Andrew Ims on 3 May 2014
|
|
|
18 Feb 2014
|
18 Feb 2014
Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 18 February 2014
|
|
|
24 May 2013
|
24 May 2013
Annual return made up to 3 May 2013
|
|
|
11 May 2013
|
11 May 2013
Compulsory strike-off action has been discontinued
|