|
|
12 Aug 2025
|
12 Aug 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
27 May 2025
|
27 May 2025
First Gazette notice for voluntary strike-off
|
|
|
15 May 2025
|
15 May 2025
Application to strike the limited liability partnership off the register
|
|
|
12 May 2025
|
12 May 2025
Confirmation statement made on 12 March 2025 with no updates
|
|
|
15 Apr 2024
|
15 Apr 2024
Confirmation statement made on 12 March 2024 with no updates
|
|
|
09 May 2023
|
09 May 2023
Registered office address changed from 19 Goldington Road Bedford Bedfordshire MK40 3JY to Vernon House New Street St. Neots PE19 1AJ on 9 May 2023
|
|
|
09 May 2023
|
09 May 2023
Confirmation statement made on 12 March 2023 with no updates
|
|
|
28 Mar 2022
|
28 Mar 2022
Confirmation statement made on 12 March 2022 with no updates
|
|
|
12 May 2021
|
12 May 2021
Member's details changed for Old Road Securities Plc on 26 February 2021
|
|
|
12 May 2021
|
12 May 2021
Change of details for Old Road Securities Plc as a person with significant control on 26 February 2021
|
|
|
12 Mar 2021
|
12 Mar 2021
Confirmation statement made on 12 March 2021 with no updates
|
|
|
13 Mar 2020
|
13 Mar 2020
Confirmation statement made on 12 March 2020 with no updates
|
|
|
14 Mar 2019
|
14 Mar 2019
Confirmation statement made on 12 March 2019 with no updates
|
|
|
30 Apr 2018
|
30 Apr 2018
Cessation of Amber Developments (St. Ives) Ltd as a person with significant control on 30 April 2018
|
|
|
30 Apr 2018
|
30 Apr 2018
Termination of appointment of Amber Developments (St. Ives) Ltd as a member on 30 April 2018
|
|
|
19 Mar 2018
|
19 Mar 2018
Confirmation statement made on 12 March 2018 with no updates
|
|
|
13 Mar 2017
|
13 Mar 2017
Incorporation of a limited liability partnership
|