|
|
13 Jun 2023
|
13 Jun 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Mar 2023
|
28 Mar 2023
First Gazette notice for voluntary strike-off
|
|
|
17 Mar 2023
|
17 Mar 2023
Application to strike the limited liability partnership off the register
|
|
|
09 Aug 2022
|
09 Aug 2022
Confirmation statement made on 24 June 2022 with no updates
|
|
|
22 Oct 2021
|
22 Oct 2021
Previous accounting period shortened from 31 October 2021 to 31 January 2021
|
|
|
22 Oct 2021
|
22 Oct 2021
Compulsory strike-off action has been discontinued
|
|
|
28 Sep 2021
|
28 Sep 2021
First Gazette notice for compulsory strike-off
|
|
|
07 Jul 2021
|
07 Jul 2021
Confirmation statement made on 24 June 2021 with no updates
|
|
|
09 Feb 2021
|
09 Feb 2021
Change of details for Ruth Dunn as a person with significant control on 4 February 2020
|
|
|
09 Feb 2021
|
09 Feb 2021
Change of details for Michael James Dunn as a person with significant control on 4 February 2020
|
|
|
05 Feb 2021
|
05 Feb 2021
Registered office address changed from First Floor Office Suite, Riddings Hall Riddings Road Ilkley West Yorkshire LS29 9LU to Summit House 13 High Street Wanstead London E11 2AA on 5 February 2021
|
|
|
06 Jul 2020
|
06 Jul 2020
Confirmation statement made on 24 June 2020 with no updates
|
|
|
26 Jun 2019
|
26 Jun 2019
Confirmation statement made on 24 June 2019 with no updates
|
|
|
28 Jun 2018
|
28 Jun 2018
Confirmation statement made on 24 June 2018 with no updates
|
|
|
03 Jul 2017
|
03 Jul 2017
Notification of Michael James Dunn as a person with significant control on 3 July 2017
|
|
|
03 Jul 2017
|
03 Jul 2017
Notification of Ruth Dunn as a person with significant control on 3 July 2017
|
|
|
26 Jun 2017
|
26 Jun 2017
Confirmation statement made on 24 June 2017 with no updates
|
|
|
30 Jun 2016
|
30 Jun 2016
Annual return made up to 24 June 2016
|