|
|
13 Oct 2020
|
13 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Jun 2020
|
09 Jun 2020
First Gazette notice for voluntary strike-off
|
|
|
01 Jun 2020
|
01 Jun 2020
Application to strike the limited liability partnership off the register
|
|
|
04 May 2020
|
04 May 2020
Confirmation statement made on 4 May 2020 with no updates
|
|
|
08 Jun 2019
|
08 Jun 2019
Confirmation statement made on 7 May 2019 with no updates
|
|
|
15 May 2019
|
15 May 2019
Registered office address changed from 1 & 2 the Barn, Oldwick West Stoke Road, Lavant Chichester West Sussex PO18 9AA England to 17 Bury Walk London SW3 6QD on 15 May 2019
|
|
|
09 May 2018
|
09 May 2018
Confirmation statement made on 7 May 2018 with no updates
|
|
|
05 Jul 2017
|
05 Jul 2017
Notification of Eagle Lane Three Limited as a person with significant control on 6 April 2016
|
|
|
29 Jun 2017
|
29 Jun 2017
Confirmation statement made on 7 May 2017 with no updates
|
|
|
24 May 2016
|
24 May 2016
Annual return made up to 7 May 2016
|
|
|
02 Dec 2015
|
02 Dec 2015
Second filing of LLAP02 previously delivered to Companies House
|
|
|
02 Dec 2015
|
02 Dec 2015
Second filing of LLAP02 previously delivered to Companies House
|
|
|
30 Jun 2015
|
30 Jun 2015
Registration of charge OC3997770001, created on 19 June 2015
|
|
|
08 Jun 2015
|
08 Jun 2015
Appointment of Castlecap Developments Strand Ltd as a member on 8 June 2015
|
|
|
08 Jun 2015
|
08 Jun 2015
Appointment of Dacrs Property Strand Limited as a member on 8 June 2015
|
|
|
08 Jun 2015
|
08 Jun 2015
Termination of appointment of Dacrs Property Limited as a member on 8 June 2015
|
|
|
08 Jun 2015
|
08 Jun 2015
Termination of appointment of Castlecap Developments Limited as a member on 8 June 2015
|
|
|
07 May 2015
|
07 May 2015
Incorporation of a limited liability partnership
|