|
|
17 Feb 2026
|
17 Feb 2026
First Gazette notice for voluntary strike-off
|
|
|
05 Feb 2026
|
05 Feb 2026
Application to strike the limited liability partnership off the register
|
|
|
04 Feb 2025
|
04 Feb 2025
Confirmation statement made on 26 January 2025 with no updates
|
|
|
30 Jan 2024
|
30 Jan 2024
Confirmation statement made on 26 January 2024 with no updates
|
|
|
02 Feb 2023
|
02 Feb 2023
Confirmation statement made on 26 January 2023 with no updates
|
|
|
20 Oct 2022
|
20 Oct 2022
Registered office address changed from 62 Cole Park Road Twickenham TW1 1HU England to Casawara High Street Tisbury Tisbury Wiltshire SP3 6HD on 20 October 2022
|
|
|
22 Sep 2022
|
22 Sep 2022
Registered office address changed from 3 the Mews Bridge Road Twickenham Middlesex TW1 1RF to 62 Cole Park Road Twickenham TW1 1HU on 22 September 2022
|
|
|
10 Feb 2022
|
10 Feb 2022
Current accounting period shortened from 30 April 2022 to 5 April 2022
|
|
|
01 Feb 2022
|
01 Feb 2022
Confirmation statement made on 26 January 2022 with no updates
|
|
|
09 Feb 2021
|
09 Feb 2021
Confirmation statement made on 26 January 2021 with no updates
|
|
|
02 Feb 2021
|
02 Feb 2021
Appointment of Miss Hannah Charlotte Beatty as a member on 2 February 2021
|
|
|
02 Feb 2021
|
02 Feb 2021
Cessation of Stuart Alexander Beatty as a person with significant control on 3 December 2019
|
|
|
02 Feb 2021
|
02 Feb 2021
Notification of Judith Mary Watson Strong as a person with significant control on 3 December 2019
|
|
|
02 Feb 2021
|
02 Feb 2021
Termination of appointment of Stuart Alexander Beatty as a member on 3 December 2019
|
|
|
28 Jan 2020
|
28 Jan 2020
Confirmation statement made on 26 January 2020 with no updates
|
|
|
07 Feb 2019
|
07 Feb 2019
Confirmation statement made on 26 January 2019 with no updates
|
|
|
01 Feb 2018
|
01 Feb 2018
Confirmation statement made on 26 January 2018 with no updates
|