|
|
19 Sep 2023
|
19 Sep 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Jul 2023
|
04 Jul 2023
First Gazette notice for voluntary strike-off
|
|
|
26 Jun 2023
|
26 Jun 2023
Application to strike the limited liability partnership off the register
|
|
|
16 Feb 2023
|
16 Feb 2023
Confirmation statement made on 15 February 2023 with no updates
|
|
|
16 Feb 2023
|
16 Feb 2023
Member's details changed for Mr Patrick Henchoz on 16 February 2023
|
|
|
16 Feb 2023
|
16 Feb 2023
Member's details changed for Mr Marc Christopher Freeman on 1 February 2023
|
|
|
16 Feb 2023
|
16 Feb 2023
Change of details for Mrs Sarah Jayne Bailey as a person with significant control on 1 February 2023
|
|
|
16 Feb 2023
|
16 Feb 2023
Member's details changed for Mrs Sarah Jayne Bailey on 1 February 2023
|
|
|
16 Feb 2023
|
16 Feb 2023
Member's details changed for Mrs Sarah Jayne Bailey on 1 February 2023
|
|
|
16 Feb 2023
|
16 Feb 2023
Termination of appointment of Sjp Freeman Properties Limited as a member on 1 March 2022
|
|
|
05 Apr 2022
|
05 Apr 2022
Change of details for Mr Marc Freeman as a person with significant control on 5 April 2022
|
|
|
24 Mar 2022
|
24 Mar 2022
Confirmation statement made on 15 February 2022 with no updates
|
|
|
15 Feb 2021
|
15 Feb 2021
Confirmation statement made on 15 February 2021 with no updates
|
|
|
17 Feb 2020
|
17 Feb 2020
Confirmation statement made on 15 February 2020 with no updates
|
|
|
14 Jan 2020
|
14 Jan 2020
Satisfaction of charge OC4043490007 in full
|
|
|
14 Jan 2020
|
14 Jan 2020
Satisfaction of charge OC4043490001 in full
|
|
|
14 Jan 2020
|
14 Jan 2020
Satisfaction of charge OC4043490008 in full
|
|
|
21 Feb 2019
|
21 Feb 2019
Confirmation statement made on 15 February 2019 with no updates
|
|
|
05 Feb 2019
|
05 Feb 2019
Satisfaction of charge OC4043490004 in full
|
|
|
04 Feb 2019
|
04 Feb 2019
Satisfaction of charge OC4043490003 in full
|
|
|
04 Feb 2019
|
04 Feb 2019
Satisfaction of charge OC4043490002 in full
|