|
|
09 Nov 2021
|
09 Nov 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Aug 2021
|
24 Aug 2021
First Gazette notice for voluntary strike-off
|
|
|
16 Aug 2021
|
16 Aug 2021
Application to strike the limited liability partnership off the register
|
|
|
22 Jan 2021
|
22 Jan 2021
Confirmation statement made on 19 January 2021 with no updates
|
|
|
05 Nov 2020
|
05 Nov 2020
Previous accounting period extended from 31 May 2020 to 30 September 2020
|
|
|
05 Nov 2020
|
05 Nov 2020
Change of details for Mr Toby William Mitchell as a person with significant control on 5 November 2020
|
|
|
05 Nov 2020
|
05 Nov 2020
Change of details for Mrs Penelope Dawn Mitchell as a person with significant control on 5 November 2020
|
|
|
27 Feb 2020
|
27 Feb 2020
Confirmation statement made on 19 January 2020 with no updates
|
|
|
19 Jun 2019
|
19 Jun 2019
Member's details changed for Mr Toby William Mitchell on 19 June 2019
|
|
|
19 Jun 2019
|
19 Jun 2019
Member's details changed for Mrs Penelope Dawn Mitchell on 19 June 2019
|
|
|
19 Jun 2019
|
19 Jun 2019
Registered office address changed from Beck Cottage 30 Main Street Breedon on the Hill Derby DE73 8AN United Kingdom to 102 Ingleby Road Stanton by Bridge Derby Derbyshire DE73 7HU on 19 June 2019
|
|
|
19 Feb 2019
|
19 Feb 2019
Confirmation statement made on 19 January 2019 with no updates
|
|
|
10 Sep 2018
|
10 Sep 2018
Appointment of Mrs Judith Rebecca Sutton as a member on 1 August 2018
|
|
|
23 Jan 2018
|
23 Jan 2018
Confirmation statement made on 19 January 2018 with no updates
|
|
|
23 May 2017
|
23 May 2017
Confirmation statement made on 19 January 2017 with updates
|
|
|
20 Jan 2017
|
20 Jan 2017
Appointment of Mr Luke David Sutton as a member on 19 January 2017
|
|
|
18 May 2016
|
18 May 2016
Incorporation of a limited liability partnership
|