|
|
18 Dec 2018
|
18 Dec 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
02 Oct 2018
|
02 Oct 2018
First Gazette notice for compulsory strike-off
|
|
|
28 Jul 2017
|
28 Jul 2017
Confirmation statement made on 11 July 2017 with no updates
|
|
|
02 Jun 2017
|
02 Jun 2017
Current accounting period shortened from 31 July 2017 to 30 June 2017
|
|
|
12 Oct 2016
|
12 Oct 2016
Confirmation statement made on 11 July 2016 with updates
|
|
|
19 Sep 2016
|
19 Sep 2016
Registered office address changed from Locke King House Balfour Road Weybridge Surrey KT13 8HD to Waterloo House 40 Baker Street Weybridge KT13 8AR on 19 September 2016
|
|
|
10 Nov 2015
|
10 Nov 2015
Registration of charge OC3768290004, created on 6 November 2015
|
|
|
10 Sep 2015
|
10 Sep 2015
Annual return made up to 11 July 2015
|
|
|
11 Aug 2014
|
11 Aug 2014
Annual return made up to 11 July 2014
|
|
|
11 Aug 2014
|
11 Aug 2014
Appointment of Lusso Residential Developments Ltd as a member on 1 January 2014
|
|
|
11 Aug 2014
|
11 Aug 2014
Termination of appointment of Lusso Property Developments Ltd as a member on 31 December 2013
|
|
|
17 Jul 2013
|
17 Jul 2013
Annual return made up to 11 July 2013
|
|
|
14 Nov 2012
|
14 Nov 2012
Appointment of Edward Jeffrey Bailey as a member
|
|
|
09 Oct 2012
|
09 Oct 2012
Appointment of Amaze Developments Ltd as a member
|
|
|
14 Sep 2012
|
14 Sep 2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
|
|
|
29 Aug 2012
|
29 Aug 2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
|
|
|
29 Aug 2012
|
29 Aug 2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
|
|
|
11 Jul 2012
|
11 Jul 2012
Incorporation of a limited liability partnership
|