|
|
20 Mar 2018
|
20 Mar 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Jan 2018
|
02 Jan 2018
First Gazette notice for voluntary strike-off
|
|
|
20 Dec 2017
|
20 Dec 2017
Application to strike the limited liability partnership off the register
|
|
|
07 Apr 2017
|
07 Apr 2017
Confirmation statement made on 22 March 2017 with updates
|
|
|
20 Apr 2016
|
20 Apr 2016
Annual return made up to 22 March 2016
|
|
|
20 Apr 2016
|
20 Apr 2016
Member's details changed for Pentacle Solutions Limited on 19 April 2016
|
|
|
30 Mar 2016
|
30 Mar 2016
Current accounting period shortened from 30 March 2015 to 29 March 2015
|
|
|
30 Dec 2015
|
30 Dec 2015
Previous accounting period shortened from 31 March 2015 to 30 March 2015
|
|
|
14 Apr 2015
|
14 Apr 2015
Annual return made up to 22 March 2015
|
|
|
16 May 2014
|
16 May 2014
Registered office address changed from 80 Coleman Street London EC2R 5BJ on 16 May 2014
|
|
|
23 Apr 2014
|
23 Apr 2014
Annual return made up to 22 March 2014
|
|
|
10 Apr 2014
|
10 Apr 2014
Registered office address changed from The Old Church Quicks Road Wimbledon London SW19 1EX on 10 April 2014
|
|
|
01 Jul 2013
|
01 Jul 2013
Appointment of Mr Stephen Ruddick as a member on 1 June 2013
|
|
|
18 Apr 2013
|
18 Apr 2013
Annual return made up to 22 March 2013
|
|
|
05 Apr 2013
|
05 Apr 2013
Certificate of change of name
|
|
|
02 Apr 2013
|
02 Apr 2013
Termination of appointment of Ian Trevor Spreadbury as a member on 6 April 2012
|
|
|
28 Mar 2013
|
28 Mar 2013
Termination of appointment of Anne Louise Smith as a member on 6 April 2012
|
|
|
28 Mar 2013
|
28 Mar 2013
Termination of appointment of Ian Trevor Spreadbury as a member on 6 April 2012
|
|
|
28 Mar 2013
|
28 Mar 2013
Appointment of Pentacle Solutions Limited as a member on 6 April 2012
|
|
|
28 Mar 2013
|
28 Mar 2013
Appointment of Mr Michael Ruddick as a member on 6 April 2012
|