|
|
23 Mar 2021
|
23 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Jan 2021
|
05 Jan 2021
First Gazette notice for voluntary strike-off
|
|
|
29 Dec 2020
|
29 Dec 2020
Application to strike the limited liability partnership off the register
|
|
|
13 Aug 2020
|
13 Aug 2020
Confirmation statement made on 20 July 2020 with no updates
|
|
|
05 Aug 2019
|
05 Aug 2019
Confirmation statement made on 20 July 2019 with no updates
|
|
|
17 May 2019
|
17 May 2019
Registered office address changed from 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS England to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 17 May 2019
|
|
|
11 Feb 2019
|
11 Feb 2019
Amended total exemption full accounts made up to 31 March 2018
|
|
|
25 Jan 2019
|
25 Jan 2019
Previous accounting period shortened from 31 July 2018 to 31 March 2018
|
|
|
01 Aug 2018
|
01 Aug 2018
Confirmation statement made on 20 July 2018 with no updates
|
|
|
26 Jul 2018
|
26 Jul 2018
Notification of Theoris Theori as a person with significant control on 21 July 2017
|
|
|
26 Jul 2018
|
26 Jul 2018
Notification of Antonis Theori as a person with significant control on 21 July 2017
|
|
|
23 Jul 2018
|
23 Jul 2018
Member's details changed for Mr Theoris Theori on 21 July 2017
|
|
|
23 Jul 2018
|
23 Jul 2018
Member's details changed for Mr Antonis Theori on 21 July 2017
|
|
|
23 Jul 2018
|
23 Jul 2018
Withdrawal of a person with significant control statement on 23 July 2018
|
|
|
18 Sep 2017
|
18 Sep 2017
Member's details changed for Theoris Theori on 18 September 2017
|
|
|
15 Sep 2017
|
15 Sep 2017
Registered office address changed from 840a - 842a High Road Leyton London E10 6AE United Kingdom to 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS on 15 September 2017
|
|
|
21 Jul 2017
|
21 Jul 2017
Incorporation of a limited liability partnership
|