|
|
21 Jan 2020
|
21 Jan 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Nov 2019
|
05 Nov 2019
First Gazette notice for voluntary strike-off
|
|
|
28 Oct 2019
|
28 Oct 2019
Application to strike the limited liability partnership off the register
|
|
|
14 Aug 2019
|
14 Aug 2019
Termination of appointment of Foundation Emea Llc as a member on 24 July 2019
|
|
|
14 Aug 2019
|
14 Aug 2019
Appointment of True Capital Partners Llc as a member on 24 July 2019
|
|
|
22 Jan 2019
|
22 Jan 2019
Confirmation statement made on 8 January 2019 with no updates
|
|
|
22 Jan 2019
|
22 Jan 2019
Cessation of Andrew Banks as a person with significant control on 24 September 2018
|
|
|
26 Sep 2018
|
26 Sep 2018
Termination of appointment of Andrew Banks as a member on 25 September 2018
|
|
|
16 Jan 2018
|
16 Jan 2018
Confirmation statement made on 8 January 2018 with no updates
|
|
|
22 Feb 2017
|
22 Feb 2017
Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT to Swan House 37-39 High Holborn London WC1V 6AA on 22 February 2017
|
|
|
11 Jan 2017
|
11 Jan 2017
Confirmation statement made on 8 January 2017 with updates
|
|
|
07 Sep 2016
|
07 Sep 2016
Previous accounting period shortened from 31 January 2016 to 31 December 2015
|
|
|
13 Apr 2016
|
13 Apr 2016
Annual return made up to 8 January 2016
|
|
|
06 Apr 2016
|
06 Apr 2016
Registered office address changed from 22/23 Hanover Square London W1S 1JP United Kingdom to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT on 6 April 2016
|
|
|
08 Jan 2015
|
08 Jan 2015
Incorporation of a limited liability partnership
|