|
|
01 Jun 2021
|
01 Jun 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Mar 2021
|
16 Mar 2021
First Gazette notice for voluntary strike-off
|
|
|
05 Mar 2021
|
05 Mar 2021
Application to strike the limited liability partnership off the register
|
|
|
01 Feb 2021
|
01 Feb 2021
Confirmation statement made on 1 February 2021 with no updates
|
|
|
17 Dec 2020
|
17 Dec 2020
Termination of appointment of Lauren Marie Sadler as a member on 17 December 2020
|
|
|
17 Dec 2020
|
17 Dec 2020
Appointment of Mrs Hazel Susan Thomas as a member on 14 December 2020
|
|
|
15 Dec 2020
|
15 Dec 2020
Registered office address changed from 3 Freebournes Court Witham Essex CM9 2BL England to 21 Inglis Road Colchester CO3 3HU on 15 December 2020
|
|
|
03 Feb 2020
|
03 Feb 2020
Confirmation statement made on 1 February 2020 with no updates
|
|
|
18 Mar 2019
|
18 Mar 2019
Registered office address changed from St Martins House 63 West Stockwell Street Colchester Essex CO1 1HE to 3 Freebournes Court Witham Essex CM9 2BL on 18 March 2019
|
|
|
04 Feb 2019
|
04 Feb 2019
Confirmation statement made on 1 February 2019 with no updates
|
|
|
31 Aug 2018
|
31 Aug 2018
Appointment of Miss Lauren Marie Sadler as a member on 20 August 2018
|
|
|
27 Aug 2018
|
27 Aug 2018
Termination of appointment of Bryan Campbell Johnston as a member on 20 August 2018
|
|
|
27 Aug 2018
|
27 Aug 2018
Cessation of Bryan Campbell Johnston as a person with significant control on 20 August 2018
|
|
|
01 Feb 2018
|
01 Feb 2018
Confirmation statement made on 1 February 2018 with no updates
|
|
|
01 Feb 2017
|
01 Feb 2017
Confirmation statement made on 1 February 2017 with updates
|
|
|
01 Feb 2016
|
01 Feb 2016
Annual return made up to 1 February 2016
|
|
|
02 Feb 2015
|
02 Feb 2015
Annual return made up to 1 February 2015
|
|
|
13 Feb 2014
|
13 Feb 2014
Annual return made up to 1 February 2014
|