|
|
26 Nov 2019
|
26 Nov 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Sep 2019
|
10 Sep 2019
First Gazette notice for voluntary strike-off
|
|
|
03 Sep 2019
|
03 Sep 2019
Application to strike the limited liability partnership off the register
|
|
|
09 Aug 2019
|
09 Aug 2019
Satisfaction of charge OC3857320002 in full
|
|
|
09 Aug 2019
|
09 Aug 2019
Satisfaction of charge OC3857320001 in full
|
|
|
22 Jul 2019
|
22 Jul 2019
Confirmation statement made on 11 June 2019 with no updates
|
|
|
14 Dec 2018
|
14 Dec 2018
Previous accounting period extended from 31 March 2018 to 30 April 2018
|
|
|
06 Aug 2018
|
06 Aug 2018
Confirmation statement made on 11 June 2018 with no updates
|
|
|
24 Aug 2017
|
24 Aug 2017
Registered office address changed from North Lodge Clifton Park Avenue Shipton Road York YO30 5YX to Construction House James Nicolson Link York YO30 4GR on 24 August 2017
|
|
|
23 Jun 2017
|
23 Jun 2017
Confirmation statement made on 11 June 2017 with updates
|
|
|
28 Jun 2016
|
28 Jun 2016
Annual return made up to 11 June 2016
|
|
|
16 Jun 2015
|
16 Jun 2015
Annual return made up to 11 June 2015
|
|
|
03 Feb 2015
|
03 Feb 2015
Registration of charge OC3857320002, created on 29 January 2015
|
|
|
03 Feb 2015
|
03 Feb 2015
Registration of charge OC3857320001, created on 29 January 2015
|
|
|
26 Nov 2014
|
26 Nov 2014
Previous accounting period shortened from 30 June 2014 to 31 March 2014
|
|
|
17 Jun 2014
|
17 Jun 2014
Annual return made up to 11 June 2014
|
|
|
17 Jun 2014
|
17 Jun 2014
Registered office address changed from North Lodge Clifton Park Avenue Skipton Road York North Yorkshire YO30 5YX United Kingdom on 17 June 2014
|
|
|
11 Jun 2013
|
11 Jun 2013
Incorporation of a limited liability partnership
|