|
|
11 Oct 2022
|
11 Oct 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Jul 2022
|
26 Jul 2022
First Gazette notice for voluntary strike-off
|
|
|
19 Jul 2022
|
19 Jul 2022
Application to strike the limited liability partnership off the register
|
|
|
08 Jul 2022
|
08 Jul 2022
Confirmation statement made on 25 June 2022 with no updates
|
|
|
30 Jun 2021
|
30 Jun 2021
Confirmation statement made on 25 June 2021 with no updates
|
|
|
29 Jun 2020
|
29 Jun 2020
Confirmation statement made on 25 June 2020 with no updates
|
|
|
05 Jul 2019
|
05 Jul 2019
Confirmation statement made on 25 June 2019 with no updates
|
|
|
09 Jul 2018
|
09 Jul 2018
Confirmation statement made on 25 June 2018 with no updates
|
|
|
22 May 2018
|
22 May 2018
Registered office address changed from 3rd Floor, the Quay 30 Channel Way Ocean Village Southampton SO14 3TG England to 8a Carlton Crescent Southampton SO15 2EZ on 22 May 2018
|
|
|
03 Jul 2017
|
03 Jul 2017
Confirmation statement made on 25 June 2017 with no updates
|
|
|
03 Jul 2017
|
03 Jul 2017
Notification of Andrew Jameson as a person with significant control on 6 April 2016
|
|
|
03 Jul 2017
|
03 Jul 2017
Notification of Nicolas Eagle as a person with significant control on 6 April 2016
|
|
|
03 Jul 2017
|
03 Jul 2017
Notification of Ken Lake as a person with significant control on 6 April 2016
|
|
|
08 Nov 2016
|
08 Nov 2016
Registered office address changed from New Orchard House 14 Cumberland Place Southampton SO15 2BG to 3rd Floor, the Quay 30 Channel Way Ocean Village Southampton SO14 3TG on 8 November 2016
|
|
|
21 Jul 2016
|
21 Jul 2016
Annual return made up to 25 June 2016
|
|
|
18 Aug 2015
|
18 Aug 2015
Annual return made up to 25 June 2015
|
|
|
17 Aug 2015
|
17 Aug 2015
Member's details changed for Mr Kenneth Toby Lake on 17 August 2015
|
|
|
17 Aug 2015
|
17 Aug 2015
Member's details changed for Lara Nicholle Jameson on 17 August 2015
|