|
|
16 Aug 2022
|
16 Aug 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
31 May 2022
|
31 May 2022
First Gazette notice for voluntary strike-off
|
|
|
24 May 2022
|
24 May 2022
Application to strike the limited liability partnership off the register
|
|
|
07 Sep 2021
|
07 Sep 2021
Confirmation statement made on 22 August 2021 with no updates
|
|
|
23 Mar 2021
|
23 Mar 2021
Termination of appointment of Elizabeth June Foster as a member on 19 February 2021
|
|
|
23 Mar 2021
|
23 Mar 2021
Cessation of Elizabeth June Foster as a person with significant control on 19 February 2021
|
|
|
02 Mar 2021
|
02 Mar 2021
Notification of Andrew John Slade as a person with significant control on 2 March 2021
|
|
|
02 Mar 2021
|
02 Mar 2021
Appointment of Professor Andrew John Slade as a member on 2 March 2021
|
|
|
24 Aug 2020
|
24 Aug 2020
Confirmation statement made on 22 August 2020 with no updates
|
|
|
24 Aug 2020
|
24 Aug 2020
Member's details changed for Mr Keith Philip Saunders on 3 March 2020
|
|
|
28 Aug 2019
|
28 Aug 2019
Confirmation statement made on 22 August 2019 with no updates
|
|
|
27 Aug 2019
|
27 Aug 2019
Registered office address changed from 51 Frenchgate Richmond DL10 7AE England to 51 Frenchgate Richmond DL10 7AE on 27 August 2019
|
|
|
27 Aug 2019
|
27 Aug 2019
Registered office address changed from 57 st Julians Farm Road London SE27 0RJ to 51 Frenchgate Richmond DL10 7AE on 27 August 2019
|
|
|
26 Aug 2018
|
26 Aug 2018
Confirmation statement made on 22 August 2018 with no updates
|
|
|
25 Aug 2017
|
25 Aug 2017
Confirmation statement made on 22 August 2017 with no updates
|
|
|
30 Aug 2016
|
30 Aug 2016
Confirmation statement made on 22 August 2016 with updates
|
|
|
01 Sep 2015
|
01 Sep 2015
Annual return made up to 22 August 2015
|