Dissolution. Dissolution voluntary strike off suspended. |
2017-10-21 |
View Report |
Gazette. Gazette notice voluntary. |
2017-09-26 |
View Report |
Dissolution. Dissolution application strike off limited liability partnership. |
2017-09-18 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-15 |
View Report |
Accounts. Accounts type total exemption small. |
2016-08-12 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2016-03-01 |
View Report |
Officers. Officer name: Lothbury Finance Limited. Change date: 2016-03-01. |
2016-03-01 |
View Report |
Officers. Change date: 2016-03-01. Officer name: Basinghall Limited. |
2016-03-01 |
View Report |
Officers. Change date: 2015-07-30. Officer name: Basinghall Limited. |
2015-08-19 |
View Report |
Officers. Change date: 2015-07-30. Officer name: Lothbury Finance Limited. |
2015-08-19 |
View Report |
Address. Change date: 2015-08-17. Old address: 5th Floor 46 Gresham Street London EC2V 7AY. New address: First Floor 61 Princelet Street London E1 5LP. |
2015-08-17 |
View Report |
Accounts. Accounts type total exemption small. |
2015-07-27 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2015-04-01 |
View Report |
Officers. Officer name: Oliver Steven Gaunt. Termination date: 2015-01-30. |
2015-03-18 |
View Report |
Officers. Termination date: 2015-01-30. Officer name: Russell Chweidan. |
2015-03-18 |
View Report |
Officers. Officer name: Bobby Chada. Termination date: 2015-01-30. |
2015-03-18 |
View Report |
Officers. Officer name: Peter John Baxter. Termination date: 2015-01-30. |
2015-03-18 |
View Report |
Officers. Officer name: Robert Neil Mccracken. Termination date: 2015-01-30. |
2015-03-18 |
View Report |
Officers. Termination date: 2015-01-30. Officer name: Sebastien Martineau. |
2015-03-18 |
View Report |
Officers. Termination date: 2015-01-30. Officer name: Adrian Michael Lawrence. |
2015-03-18 |
View Report |
Officers. Termination date: 2015-01-30. Officer name: George Abraham Kallarackal. |
2015-03-18 |
View Report |
Officers. Officer name: Peter Claude Jones. Termination date: 2015-01-30. |
2015-03-18 |
View Report |
Officers. Officer name: Mark Jonathan Harrison. Termination date: 2015-01-30. |
2015-03-18 |
View Report |
Officers. Termination date: 2015-01-30. Officer name: Ian Griffiths. |
2015-03-18 |
View Report |
Officers. Officer name: Aizaz Shaikh. Termination date: 2015-01-30. |
2015-03-18 |
View Report |
Officers. Officer name: Ian Scott. Termination date: 2015-01-30. |
2015-03-18 |
View Report |
Officers. Officer name: Frederick Dominique Ponzo. Termination date: 2015-01-30. |
2015-03-18 |
View Report |
Officers. Termination date: 2015-01-30. Officer name: Simon Pollack. |
2015-03-18 |
View Report |
Officers. Officer name: Nareshkumar Mistry. Termination date: 2015-01-30. |
2015-03-18 |
View Report |
Officers. Change date: 2014-09-11. Officer name: Aizaz Shaikh. |
2015-01-23 |
View Report |
Auditors. Auditors resignation limited liability partnership. |
2014-08-04 |
View Report |
Officers. Change date: 2014-06-10. Officer name: Bobby Chada. |
2014-07-11 |
View Report |
Accounts. Accounts type small. |
2014-07-03 |
View Report |
Address. Change date: 2014-06-25. Old address: 4 Aztec Row Berners Road London N1 0PW. |
2014-06-25 |
View Report |
Accounts. Change account reference date limited liability partnership previous shortened. |
2014-06-10 |
View Report |
Officers. Change date: 2014-02-05. Officer name: Sebastien Martineau. |
2014-03-19 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2014-03-13 |
View Report |
Accounts. Accounts type small. |
2013-12-10 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2013-03-20 |
View Report |
Accounts. Accounts type small. |
2012-12-24 |
View Report |
Officers. Officer name: Oliver Steven Gaunt. Change date: 2012-04-16. |
2012-04-23 |
View Report |
Mortgage. Description: Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1. |
2012-03-15 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2012-02-15 |
View Report |
Accounts. Accounts type small. |
2011-11-15 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2011-05-23 |
View Report |
Officers. Change date: 2011-03-03. Officer name: Dr Adrian Michael Lawrence. |
2011-03-22 |
View Report |
Accounts. Accounts type small. |
2010-11-25 |
View Report |
Officers. Officer name: Sebastien Martineau. Change date: 2010-04-23. |
2010-05-06 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2010-02-10 |
View Report |
Accounts. Accounts type small. |
2009-12-16 |
View Report |