|
|
06 Oct 2020
|
06 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Apr 2020
|
21 Apr 2020
First Gazette notice for voluntary strike-off
|
|
|
08 Apr 2020
|
08 Apr 2020
Application to strike the limited liability partnership off the register
|
|
|
15 Apr 2019
|
15 Apr 2019
Confirmation statement made on 15 April 2019 with no updates
|
|
|
11 Apr 2019
|
11 Apr 2019
Member's details changed for Mr Christopher Sykes Daniel on 11 April 2019
|
|
|
11 Apr 2019
|
11 Apr 2019
Member's details changed for Mr Nicholas Richard Tristram Gethin on 11 April 2019
|
|
|
11 Apr 2019
|
11 Apr 2019
Change of details for Mr Nicholas Richard Tristram Gethin as a person with significant control on 11 April 2019
|
|
|
11 Apr 2019
|
11 Apr 2019
Change of details for Mr Christopher Sykes Daniel as a person with significant control on 11 April 2019
|
|
|
02 Apr 2019
|
02 Apr 2019
Termination of appointment of Alexander Michael Orlando Newport as a member on 31 March 2019
|
|
|
12 Jun 2018
|
12 Jun 2018
Termination of appointment of Graham Peter Tyler as a member on 29 March 2018
|
|
|
12 Jun 2018
|
12 Jun 2018
Termination of appointment of Graham Peter Tyler as a member on 29 March 2018
|
|
|
01 May 2018
|
01 May 2018
Notification of Nicholas Richard Tristram Gethin as a person with significant control on 6 April 2016
|
|
|
28 Apr 2018
|
28 Apr 2018
Notification of Nicholas Richard Tristram Gethin as a person with significant control on 6 April 2016
|
|
|
28 Apr 2018
|
28 Apr 2018
Confirmation statement made on 15 April 2018 with no updates
|
|
|
28 Apr 2018
|
28 Apr 2018
Notification of Christopher Sykes Daniel as a person with significant control on 6 April 2016
|
|
|
28 Apr 2018
|
28 Apr 2018
Withdrawal of a person with significant control statement on 28 April 2018
|
|
|
09 Apr 2018
|
09 Apr 2018
Member's details changed for Viscount Alexander Michael Orlando Newport on 6 April 2018
|
|
|
06 Apr 2018
|
06 Apr 2018
Member's details changed for Mr Graham Peter Tyler on 6 April 2018
|
|
|
06 Apr 2018
|
06 Apr 2018
Member's details changed for Mr Toby Simon Pentecost on 29 March 2018
|
|
|
06 Apr 2018
|
06 Apr 2018
Member's details changed for Mr James Bidwell on 6 April 2018
|
|
|
06 Apr 2018
|
06 Apr 2018
Registered office address changed from 40 Kimbolton Road Bedford Bedfordshire MK40 2NR to 22 Chancery Lane London WC2A 1LS on 6 April 2018
|
|
|
27 Apr 2017
|
27 Apr 2017
Confirmation statement made on 15 April 2017 with updates
|