|
|
11 Aug 2023
|
11 Aug 2023
Voluntary strike-off action has been suspended
|
|
|
18 Jul 2023
|
18 Jul 2023
First Gazette notice for voluntary strike-off
|
|
|
10 Jul 2023
|
10 Jul 2023
Application to strike the limited liability partnership off the register
|
|
|
15 May 2023
|
15 May 2023
Confirmation statement made on 20 March 2023 with no updates
|
|
|
28 Mar 2023
|
28 Mar 2023
Certificate of change of name
|
|
|
28 Mar 2023
|
28 Mar 2023
Change of name notice
|
|
|
24 Jan 2023
|
24 Jan 2023
Registered office address changed from 16 Laburnum Terrace Ashington Northumberland NE63 0XX to 87 Station Road Ashington Northumberland NE63 8RS on 24 January 2023
|
|
|
25 Apr 2022
|
25 Apr 2022
Confirmation statement made on 20 March 2022 with no updates
|
|
|
20 Dec 2021
|
20 Dec 2021
Previous accounting period shortened from 31 March 2021 to 30 March 2021
|
|
|
23 Mar 2021
|
23 Mar 2021
Confirmation statement made on 20 March 2021 with no updates
|
|
|
06 Apr 2020
|
06 Apr 2020
Confirmation statement made on 20 March 2020 with no updates
|
|
|
19 Dec 2019
|
19 Dec 2019
Cessation of Michael George Rogerson as a person with significant control on 11 March 2019
|
|
|
19 Dec 2019
|
19 Dec 2019
Notification of Mike Rogerson Estate Agents Limited as a person with significant control on 11 March 2019
|
|
|
19 Nov 2019
|
19 Nov 2019
Change of details for Mr Michael George Rogerson as a person with significant control on 19 November 2019
|
|
|
19 Nov 2019
|
19 Nov 2019
Member's details changed for Mr Michael George Rogerson on 19 November 2019
|
|
|
20 Mar 2019
|
20 Mar 2019
Confirmation statement made on 20 March 2019 with no updates
|
|
|
12 Feb 2019
|
12 Feb 2019
Change of name notice
|
|
|
12 Feb 2019
|
12 Feb 2019
Certificate of change of name
|
|
|
20 Mar 2018
|
20 Mar 2018
Confirmation statement made on 20 March 2018 with no updates
|