|
|
11 May 2021
|
11 May 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Feb 2021
|
23 Feb 2021
First Gazette notice for voluntary strike-off
|
|
|
10 Feb 2021
|
10 Feb 2021
Application to strike the limited liability partnership off the register
|
|
|
03 Jun 2020
|
03 Jun 2020
Confirmation statement made on 3 June 2020 with no updates
|
|
|
14 Mar 2020
|
14 Mar 2020
Compulsory strike-off action has been discontinued
|
|
|
03 Mar 2020
|
03 Mar 2020
First Gazette notice for compulsory strike-off
|
|
|
02 Sep 2019
|
02 Sep 2019
Registered office address changed from 32/38 Scrutton Street Bishopsgate London EC2A 4RQ United Kingdom to 168 Shoreditch High Street 4th Floor London E1 6HU on 2 September 2019
|
|
|
03 Jul 2019
|
03 Jul 2019
Member's details changed for Mr Alexander Bard on 3 July 2019
|
|
|
03 Jul 2019
|
03 Jul 2019
Member's details changed for Mr Alexander Bard on 15 April 2012
|
|
|
13 Jun 2019
|
13 Jun 2019
Confirmation statement made on 3 June 2019 with no updates
|
|
|
11 Jan 2019
|
11 Jan 2019
Change of details for Mr Alexabder Bard as a person with significant control on 11 January 2019
|
|
|
28 Nov 2018
|
28 Nov 2018
Notification of Alexabder Bard as a person with significant control on 22 July 2016
|
|
|
06 Aug 2018
|
06 Aug 2018
Confirmation statement made on 3 June 2018 with no updates
|
|
|
06 Sep 2017
|
06 Sep 2017
Compulsory strike-off action has been discontinued
|
|
|
05 Sep 2017
|
05 Sep 2017
Confirmation statement made on 3 June 2017 with no updates
|
|
|
22 Aug 2017
|
22 Aug 2017
First Gazette notice for compulsory strike-off
|
|
|
17 May 2017
|
17 May 2017
Registered office address changed from The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ to 32/38 Scrutton Street Bishopsgate London EC2A 4RQ on 17 May 2017
|
|
|
15 Jul 2016
|
15 Jul 2016
Annual return made up to 3 June 2016
|
|
|
30 Jun 2016
|
30 Jun 2016
Satisfaction of charge 1 in full
|
|
|
30 Jun 2016
|
30 Jun 2016
Satisfaction of charge 2 in full
|