|
|
19 Jul 2022
|
19 Jul 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
03 May 2022
|
03 May 2022
First Gazette notice for voluntary strike-off
|
|
|
25 Apr 2022
|
25 Apr 2022
Application to strike the limited liability partnership off the register
|
|
|
09 Apr 2021
|
09 Apr 2021
Confirmation statement made on 7 April 2021 with no updates
|
|
|
24 Jan 2021
|
24 Jan 2021
Registered office address changed from 10 Vicarage Road Brewood Stafford Staffordshire ST19 9HA England to 18 Cypress Point Leylands Road Leeds LS2 7LB on 24 January 2021
|
|
|
24 Jan 2021
|
24 Jan 2021
Termination of appointment of Richard William Norris as a member on 25 May 2020
|
|
|
14 Jan 2021
|
14 Jan 2021
Appointment of Mr Samuel Nicachi Norris as a member on 14 January 2021
|
|
|
13 Apr 2020
|
13 Apr 2020
Confirmation statement made on 7 April 2020 with no updates
|
|
|
09 Apr 2019
|
09 Apr 2019
Confirmation statement made on 7 April 2019 with no updates
|
|
|
08 Apr 2018
|
08 Apr 2018
Confirmation statement made on 7 April 2018 with no updates
|
|
|
21 Apr 2017
|
21 Apr 2017
Confirmation statement made on 7 April 2017 with updates
|
|
|
10 Apr 2016
|
10 Apr 2016
Annual return made up to 7 April 2016
|
|
|
16 Dec 2015
|
16 Dec 2015
Registered office address changed from Unit 1 Carleton Business Park Cartleton New Road Skipton North Yorkshire BD23 2DE to 10 Vicarage Road Brewood Stafford Staffordshire ST19 9HA on 16 December 2015
|
|
|
10 Apr 2015
|
10 Apr 2015
Annual return made up to 7 April 2015
|
|
|
18 Jun 2014
|
18 Jun 2014
Current accounting period shortened from 30 April 2015 to 31 March 2015
|
|
|
07 Apr 2014
|
07 Apr 2014
Incorporation of a limited liability partnership
|