|
|
23 May 2023
|
23 May 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Mar 2023
|
07 Mar 2023
First Gazette notice for voluntary strike-off
|
|
|
22 Feb 2023
|
22 Feb 2023
Application to strike the limited liability partnership off the register
|
|
|
19 May 2022
|
19 May 2022
Confirmation statement made on 13 May 2022 with no updates
|
|
|
19 May 2021
|
19 May 2021
Confirmation statement made on 13 May 2021 with no updates
|
|
|
08 Jun 2020
|
08 Jun 2020
Confirmation statement made on 13 May 2020 with no updates
|
|
|
19 May 2020
|
19 May 2020
Change of details for Mr Trevor Hugh Silver as a person with significant control on 7 July 2019
|
|
|
25 Jul 2019
|
25 Jul 2019
Member's details changed for Mr Trevor Hugh Silver on 24 July 2019
|
|
|
25 Jul 2019
|
25 Jul 2019
Change of details for Mr Trevor Hugh Silver as a person with significant control on 24 July 2019
|
|
|
25 Jul 2019
|
25 Jul 2019
Member's details changed for Mrs Samera Sacha Qadri on 25 July 2019
|
|
|
25 Jul 2019
|
25 Jul 2019
Member's details changed for Mr Trevor Hugh Silver on 25 July 2019
|
|
|
25 Jul 2019
|
25 Jul 2019
Registered office address changed from 4th Floor 71 Broadwick Street London W1F 9QY United Kingdom to 20 Noel Street 4th Floor London W1F 8GW on 25 July 2019
|
|
|
14 May 2019
|
14 May 2019
Confirmation statement made on 13 May 2019 with no updates
|
|
|
27 Jun 2018
|
27 Jun 2018
Member's details changed for Mr Trevor Hugh Silver on 27 June 2018
|
|
|
27 Jun 2018
|
27 Jun 2018
Registered office address changed from 71 Broadwick Street (4th Floor) London W1F 9QY to 4th Floor 71 Broadwick Street London W1F 9QY on 27 June 2018
|
|
|
27 Jun 2018
|
27 Jun 2018
Member's details changed for Mr Trevor Hugh Silver on 27 June 2018
|
|
|
17 May 2018
|
17 May 2018
Confirmation statement made on 13 May 2018 with no updates
|
|
|
02 Jun 2017
|
02 Jun 2017
Confirmation statement made on 13 May 2017 with updates
|