|
|
03 Feb 2026
|
03 Feb 2026
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Nov 2025
|
18 Nov 2025
First Gazette notice for voluntary strike-off
|
|
|
11 Nov 2025
|
11 Nov 2025
Application to strike the limited liability partnership off the register
|
|
|
05 Nov 2025
|
05 Nov 2025
Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ United Kingdom to Oc378974 Market Place London W1W 8AF on 5 November 2025
|
|
|
08 Oct 2024
|
08 Oct 2024
Confirmation statement made on 3 October 2024 with no updates
|
|
|
03 Oct 2023
|
03 Oct 2023
Confirmation statement made on 3 October 2023 with no updates
|
|
|
03 Nov 2022
|
03 Nov 2022
Member's details changed for Ms Juliette Michel Clarisse on 7 October 2022
|
|
|
07 Oct 2022
|
07 Oct 2022
Confirmation statement made on 3 October 2022 with no updates
|
|
|
07 Oct 2022
|
07 Oct 2022
Registered office address changed from Unit 7007, 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF United Kingdom to 61 Bridge Street Kington Herefordshire HR5 3DJ on 7 October 2022
|
|
|
08 Nov 2021
|
08 Nov 2021
Confirmation statement made on 3 October 2021 with no updates
|
|
|
18 Mar 2021
|
18 Mar 2021
Appointment of Ms Nataliia Hitnikova as a member on 4 March 2021
|
|
|
18 Mar 2021
|
18 Mar 2021
Termination of appointment of Luther Antoine Yahnick Denis as a member on 4 March 2021
|
|
|
09 Oct 2020
|
09 Oct 2020
Confirmation statement made on 3 October 2020 with no updates
|
|
|
16 Oct 2019
|
16 Oct 2019
Confirmation statement made on 3 October 2019 with no updates
|
|
|
06 Sep 2019
|
06 Sep 2019
Registered office address changed from Suite 1, 5 Percy Street London W1T 1DG to Unit 7007, 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF on 6 September 2019
|
|
|
05 Oct 2018
|
05 Oct 2018
Confirmation statement made on 3 October 2018 with no updates
|
|
|
10 Aug 2018
|
10 Aug 2018
Change of details for Nataliia Hitnikova as a person with significant control on 8 August 2018
|