|
|
19 Mar 2024
|
19 Mar 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Jan 2024
|
02 Jan 2024
First Gazette notice for voluntary strike-off
|
|
|
20 Dec 2023
|
20 Dec 2023
Application to strike the limited liability partnership off the register
|
|
|
13 Sep 2023
|
13 Sep 2023
Member's details changed for Ace Clean Energy Ltd on 11 May 2023
|
|
|
13 Sep 2023
|
13 Sep 2023
Confirmation statement made on 10 September 2023 with no updates
|
|
|
12 May 2023
|
12 May 2023
Registered office address changed from 26 Cowper Street First Floor London EC2A 4AP England to 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD on 12 May 2023
|
|
|
06 Feb 2023
|
06 Feb 2023
Termination of appointment of Zoe Turner Vanderwolk as a member on 31 October 2022
|
|
|
06 Feb 2023
|
06 Feb 2023
Appointment of Ace Clean Energy Ltd as a member on 31 October 2022
|
|
|
12 Sep 2022
|
12 Sep 2022
Confirmation statement made on 10 September 2022 with no updates
|
|
|
13 Sep 2021
|
13 Sep 2021
Confirmation statement made on 10 September 2021 with no updates
|
|
|
09 Mar 2021
|
09 Mar 2021
Change of details for Ms Martina Marie Turner as a person with significant control on 6 April 2019
|
|
|
09 Mar 2021
|
09 Mar 2021
Cessation of Zoe Turner Vanderwolk as a person with significant control on 6 April 2019
|
|
|
10 Sep 2020
|
10 Sep 2020
Confirmation statement made on 10 September 2020 with no updates
|
|
|
09 Jan 2020
|
09 Jan 2020
Registered office address changed from 112 High Street Eton Berkshire SL4 6AN to 26 Cowper Street First Floor London EC2A 4AP on 9 January 2020
|
|
|
19 Sep 2019
|
19 Sep 2019
Confirmation statement made on 10 September 2019 with no updates
|
|
|
03 Dec 2018
|
03 Dec 2018
Amended micro company accounts made up to 30 November 2017
|
|
|
12 Nov 2018
|
12 Nov 2018
Confirmation statement made on 10 September 2018 with no updates
|
|
|
19 Sep 2017
|
19 Sep 2017
Confirmation statement made on 10 September 2017 with no updates
|