|
|
15 Jun 2021
|
15 Jun 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Mar 2021
|
30 Mar 2021
First Gazette notice for voluntary strike-off
|
|
|
22 Mar 2021
|
22 Mar 2021
Application to strike the limited liability partnership off the register
|
|
|
29 Oct 2020
|
29 Oct 2020
Confirmation statement made on 21 October 2020 with no updates
|
|
|
21 Oct 2019
|
21 Oct 2019
Confirmation statement made on 21 October 2019 with no updates
|
|
|
31 Oct 2018
|
31 Oct 2018
Confirmation statement made on 21 October 2018 with no updates
|
|
|
13 Sep 2018
|
13 Sep 2018
Satisfaction of charge OC4024220028 in full
|
|
|
22 Dec 2017
|
22 Dec 2017
Registration of charge OC4024220031, created on 8 December 2017
|
|
|
10 Nov 2017
|
10 Nov 2017
Confirmation statement made on 21 October 2017 with no updates
|
|
|
10 Nov 2017
|
10 Nov 2017
Change of details for Mrs Gaynor Grace Savage as a person with significant control on 1 August 2016
|
|
|
30 Sep 2017
|
30 Sep 2017
Satisfaction of charge OC4024220030 in full
|
|
|
10 Jul 2017
|
10 Jul 2017
Current accounting period shortened from 31 October 2016 to 31 March 2016
|
|
|
22 Dec 2016
|
22 Dec 2016
Registration of charge OC4024220030, created on 22 December 2016
|
|
|
22 Nov 2016
|
22 Nov 2016
Confirmation statement made on 21 October 2016 with updates
|
|
|
04 Nov 2016
|
04 Nov 2016
Member's details changed for Mrs Gaynor Grace Savage on 1 August 2016
|
|
|
03 Nov 2016
|
03 Nov 2016
Member's details changed for Mr Shaun Terence Savage on 1 August 2016
|
|
|
07 Oct 2016
|
07 Oct 2016
Registered office address changed from 869 High Road London N12 8QA United Kingdom to 1 Kings Avenue London N21 3NA on 7 October 2016
|
|
|
25 Aug 2016
|
25 Aug 2016
Registration of charge OC4024220029, created on 23 August 2016
|
|
|
20 Feb 2016
|
20 Feb 2016
Registration of charge OC4024220028, created on 12 February 2016
|
|
|
18 Dec 2015
|
18 Dec 2015
Registration of charge OC4024220004, created on 4 December 2015
|