|
|
06 Apr 2021
|
06 Apr 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Jan 2021
|
19 Jan 2021
First Gazette notice for voluntary strike-off
|
|
|
06 Jan 2021
|
06 Jan 2021
Application to strike the limited liability partnership off the register
|
|
|
10 Jun 2020
|
10 Jun 2020
Confirmation statement made on 5 June 2020 with no updates
|
|
|
06 Sep 2019
|
06 Sep 2019
Registered office address changed from Las Suite 5 Percy Street London W1T 1DG to Unit 7097, 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF on 6 September 2019
|
|
|
18 Jun 2019
|
18 Jun 2019
Confirmation statement made on 5 June 2019 with no updates
|
|
|
15 Nov 2018
|
15 Nov 2018
Amended total exemption full accounts made up to 28 February 2017
|
|
|
16 Aug 2018
|
16 Aug 2018
Appointment of Ms Juliette Michel Clarisse as a member on 9 August 2018
|
|
|
16 Aug 2018
|
16 Aug 2018
Appointment of Mr Luther Antoine Yahnick Denis as a member on 9 August 2018
|
|
|
16 Aug 2018
|
16 Aug 2018
Termination of appointment of Ms Sandra Gina Esparon as a member on 9 August 2018
|
|
|
16 Aug 2018
|
16 Aug 2018
Termination of appointment of Evaline Sophie Joubert as a member on 9 August 2018
|
|
|
05 Jun 2018
|
05 Jun 2018
Confirmation statement made on 5 June 2018 with no updates
|
|
|
14 Dec 2017
|
14 Dec 2017
Withdrawal of a person with significant control statement on 14 December 2017
|
|
|
06 Jun 2017
|
06 Jun 2017
Confirmation statement made on 5 June 2017 with updates
|
|
|
14 Feb 2017
|
14 Feb 2017
Confirmation statement made on 3 February 2017 with updates
|
|
|
19 Feb 2016
|
19 Feb 2016
Annual return made up to 3 February 2016
|
|
|
04 Feb 2015
|
04 Feb 2015
Annual return made up to 3 February 2015
|
|
|
14 Jan 2015
|
14 Jan 2015
Member's details changed for Ms Sandra Gina Kilindo on 27 February 2014
|