|
|
06 Jun 2023
|
06 Jun 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Mar 2023
|
21 Mar 2023
First Gazette notice for voluntary strike-off
|
|
|
10 Mar 2023
|
10 Mar 2023
Application to strike the limited liability partnership off the register
|
|
|
30 May 2022
|
30 May 2022
Confirmation statement made on 24 May 2022 with no updates
|
|
|
26 Aug 2021
|
26 Aug 2021
Change of details for Mr Richard Craig Leslie as a person with significant control on 10 June 2021
|
|
|
24 Aug 2021
|
24 Aug 2021
Member's details changed for Mr Richard Craig Leslie on 10 June 2021
|
|
|
24 Aug 2021
|
24 Aug 2021
Change of details for Mr Richard Craig Leslie as a person with significant control on 10 June 2021
|
|
|
24 Aug 2021
|
24 Aug 2021
Member's details changed for Mr Richard Craig Leslie on 10 June 2021
|
|
|
24 May 2021
|
24 May 2021
Confirmation statement made on 24 May 2021 with no updates
|
|
|
26 May 2020
|
26 May 2020
Confirmation statement made on 24 May 2020 with no updates
|
|
|
02 Jul 2019
|
02 Jul 2019
Registered office address changed from C/O Brecher 4th Floor 64 North Row London W1K 7DA to 73 Cornhill London EC3V 3QQ on 2 July 2019
|
|
|
25 Jun 2019
|
25 Jun 2019
Confirmation statement made on 24 May 2019 with no updates
|
|
|
24 May 2018
|
24 May 2018
Confirmation statement made on 24 May 2018 with no updates
|
|
|
21 Jun 2017
|
21 Jun 2017
Confirmation statement made on 24 May 2017 with updates
|
|
|
24 May 2017
|
24 May 2017
Member's details changed for Mr Daryl Foster on 1 May 2017
|
|
|
24 May 2017
|
24 May 2017
Member's details changed for Mr Daryl Foster on 1 May 2017
|
|
|
01 Feb 2017
|
01 Feb 2017
Registration of charge OC3285940003, created on 31 January 2017
|
|
|
16 Jun 2016
|
16 Jun 2016
Annual return made up to 24 May 2016
|