|
|
02 Jul 2019
|
02 Jul 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Apr 2019
|
16 Apr 2019
First Gazette notice for voluntary strike-off
|
|
|
08 Apr 2019
|
08 Apr 2019
Application to strike the limited liability partnership off the register
|
|
|
26 Jun 2018
|
26 Jun 2018
Confirmation statement made on 14 April 2018 with no updates
|
|
|
26 Jun 2018
|
26 Jun 2018
Member's details changed for Montello Capital Investments Limited on 27 October 2015
|
|
|
28 Jul 2017
|
28 Jul 2017
Confirmation statement made on 14 April 2017 with no updates
|
|
|
28 Jul 2017
|
28 Jul 2017
Notification of Lusso Residential Developments Limited as a person with significant control on 6 April 2016
|
|
|
15 Jun 2017
|
15 Jun 2017
Current accounting period extended from 30 April 2017 to 30 June 2017
|
|
|
03 Mar 2017
|
03 Mar 2017
Registration of charge OC3926350002, created on 1 March 2017
|
|
|
09 May 2016
|
09 May 2016
Annual return made up to 14 April 2016
|
|
|
25 Jun 2015
|
25 Jun 2015
Annual return made up to 14 April 2015
|
|
|
11 May 2015
|
11 May 2015
Appointment of Montello Capital Investments Limited as a member on 21 April 2015
|
|
|
02 May 2015
|
02 May 2015
Registration of charge OC3926350001, created on 21 April 2015
|
|
|
15 Apr 2014
|
15 Apr 2014
Appointment of Mr Neil Grant Jones as a member
|
|
|
15 Apr 2014
|
15 Apr 2014
Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 15 April 2014
|
|
|
15 Apr 2014
|
15 Apr 2014
Termination of appointment of Lea Yeat Limited as a member
|
|
|
15 Apr 2014
|
15 Apr 2014
Appointment of Lusso Residential Developments Limited as a member
|
|
|
15 Apr 2014
|
15 Apr 2014
Appointment of Mr Anthony Michael Martin as a member
|
|
|
15 Apr 2014
|
15 Apr 2014
Termination of appointment of Philippa Keith as a member
|
|
|
14 Apr 2014
|
14 Apr 2014
Incorporation of a limited liability partnership
|