|
|
06 Jan 2026
|
06 Jan 2026
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Oct 2025
|
21 Oct 2025
First Gazette notice for voluntary strike-off
|
|
|
10 Oct 2025
|
10 Oct 2025
Application to strike the limited liability partnership off the register
|
|
|
18 Jul 2024
|
18 Jul 2024
Confirmation statement made on 8 July 2024 with no updates
|
|
|
10 Jul 2024
|
10 Jul 2024
Confirmation statement made on 10 July 2024 with no updates
|
|
|
02 Apr 2024
|
02 Apr 2024
Previous accounting period extended from 31 December 2023 to 31 March 2024
|
|
|
22 Jan 2024
|
22 Jan 2024
Registered office address changed from 4 Moorgate London Greater London EC2R 6DA United Kingdom to The Old Courthouse, 2nd Floor Hughenden Road High Wycombe HP13 5DT on 22 January 2024
|
|
|
22 Aug 2023
|
22 Aug 2023
Confirmation statement made on 15 July 2023 with no updates
|
|
|
29 Jul 2022
|
29 Jul 2022
Confirmation statement made on 15 July 2022 with no updates
|
|
|
07 Sep 2021
|
07 Sep 2021
Confirmation statement made on 15 July 2021 with no updates
|
|
|
04 Sep 2020
|
04 Sep 2020
Confirmation statement made on 15 July 2020 with no updates
|
|
|
29 Oct 2019
|
29 Oct 2019
Registered office address changed from 5 Frederick's Place London EC2R 8JQ England to 4 Moorgate London Greater London EC2R 6DA on 29 October 2019
|
|
|
29 Oct 2019
|
29 Oct 2019
Change of details for Mr Chaiyakorn Yingsaeree as a person with significant control on 29 July 2019
|
|
|
29 Oct 2019
|
29 Oct 2019
Member's details changed for Mr Chaiyakorn Yingsaeree on 29 July 2019
|
|
|
29 Oct 2019
|
29 Oct 2019
Member's details changed for Mr Abdul Khader Mohamed Ismail on 29 July 2019
|
|
|
18 Jul 2019
|
18 Jul 2019
Confirmation statement made on 15 July 2019 with no updates
|
|
|
09 Aug 2018
|
09 Aug 2018
Confirmation statement made on 15 July 2018 with no updates
|
|
|
09 Aug 2018
|
09 Aug 2018
Registered office address changed from Kings Lodge London Road West Kingsdown Kent TN15 6AR to 5 Frederick's Place London EC2R 8JQ on 9 August 2018
|