|
|
09 Dec 2022
|
09 Dec 2022
Voluntary strike-off action has been suspended
|
|
|
29 Nov 2022
|
29 Nov 2022
First Gazette notice for voluntary strike-off
|
|
|
22 Nov 2022
|
22 Nov 2022
Application to strike the limited liability partnership off the register
|
|
|
09 Dec 2021
|
09 Dec 2021
Previous accounting period shortened from 30 November 2021 to 31 July 2021
|
|
|
05 Oct 2021
|
05 Oct 2021
Confirmation statement made on 5 October 2021 with no updates
|
|
|
05 Oct 2020
|
05 Oct 2020
Confirmation statement made on 5 October 2020 with no updates
|
|
|
07 Oct 2019
|
07 Oct 2019
Confirmation statement made on 5 October 2019 with no updates
|
|
|
05 Oct 2018
|
05 Oct 2018
Confirmation statement made on 5 October 2018 with no updates
|
|
|
26 Apr 2018
|
26 Apr 2018
Registered office address changed from Unit C7 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP to 12 Conqueror Court Sittingbourne Kent ME10 5BH on 26 April 2018
|
|
|
03 Feb 2018
|
03 Feb 2018
Compulsory strike-off action has been discontinued
|
|
|
01 Feb 2018
|
01 Feb 2018
Notification of Hilary Jane Martin as a person with significant control on 23 January 2018
|
|
|
01 Feb 2018
|
01 Feb 2018
Confirmation statement made on 5 October 2017 with no updates
|
|
|
01 Feb 2018
|
01 Feb 2018
Appointment of Mrs Hilary Jane Martin as a member on 23 January 2018
|
|
|
01 Feb 2018
|
01 Feb 2018
Cessation of Ian Leonard Calderwood as a person with significant control on 23 January 2018
|
|
|
01 Feb 2018
|
01 Feb 2018
Termination of appointment of Ian Leonard Calderwood as a member on 23 January 2018
|
|
|
02 Jan 2018
|
02 Jan 2018
First Gazette notice for compulsory strike-off
|
|
|
18 Nov 2016
|
18 Nov 2016
Confirmation statement made on 5 October 2016 with updates
|
|
|
20 Oct 2015
|
20 Oct 2015
Annual return made up to 5 October 2015
|