|
|
06 Oct 2020
|
06 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Apr 2020
|
28 Apr 2020
First Gazette notice for voluntary strike-off
|
|
|
17 Apr 2020
|
17 Apr 2020
Application to strike the limited liability partnership off the register
|
|
|
31 Mar 2020
|
31 Mar 2020
First Gazette notice for compulsory strike-off
|
|
|
18 Jun 2019
|
18 Jun 2019
Termination of appointment of Iain Mcarthur as a member on 18 June 2019
|
|
|
18 Jun 2019
|
18 Jun 2019
Appointment of Mrs Julie Jeffryes as a member on 6 June 2019
|
|
|
08 May 2019
|
08 May 2019
Confirmation statement made on 4 April 2019 with no updates
|
|
|
27 Apr 2018
|
27 Apr 2018
Confirmation statement made on 4 April 2018 with no updates
|
|
|
06 May 2017
|
06 May 2017
Compulsory strike-off action has been discontinued
|
|
|
04 May 2017
|
04 May 2017
Registered office address changed from Suite 2 Percy Street London W1T 1DG England to Manor House 13 High Street Hampton TW12 2SA on 4 May 2017
|
|
|
04 May 2017
|
04 May 2017
Confirmation statement made on 4 April 2017 with updates
|
|
|
04 Apr 2017
|
04 Apr 2017
First Gazette notice for compulsory strike-off
|
|
|
12 Jan 2017
|
12 Jan 2017
Member's details changed for Iain Mcarthur on 12 January 2017
|
|
|
12 Jan 2017
|
12 Jan 2017
Registered office address changed from Manor House 13 High Street Hampton Middlesex TW12 2SA to Suite 2 Percy Street London W1T 1DG on 12 January 2017
|
|
|
17 Jun 2016
|
17 Jun 2016
Annual return made up to 4 April 2016
|
|
|
10 May 2016
|
10 May 2016
Compulsory strike-off action has been discontinued
|
|
|
05 Apr 2016
|
05 Apr 2016
First Gazette notice for compulsory strike-off
|
|
|
13 Apr 2015
|
13 Apr 2015
Annual return made up to 4 April 2015
|
|
|
13 Apr 2015
|
13 Apr 2015
Member's details changed for Iain Mcarthur on 1 January 2015
|
|
|
10 Apr 2014
|
10 Apr 2014
Annual return made up to 4 April 2014
|