Insolvency. Liquidation voluntary creditors return of final meeting. |
2021-10-04 |
View Report |
Insolvency. Brought down date: 2021-03-10. |
2021-06-01 |
View Report |
Insolvency. Brought down date: 2020-03-10. |
2020-05-06 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2019-04-19 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2019-04-19 |
View Report |
Insolvency. Liquidation voluntary determination. |
2019-04-19 |
View Report |
Address. Old address: 5th Floor 89 New Bond Street London W1S 1DA. New address: Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE. Change date: 2019-03-29. |
2019-03-29 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-08 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-24 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-15 |
View Report |
Officers. Officer name: Mr Gary Mitchell Landesberg. Change date: 2017-12-01. |
2017-12-08 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-03 |
View Report |
Accounts. Accounts type small. |
2016-11-25 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-07 |
View Report |
Mortgage. Charge number: 1. |
2016-10-18 |
View Report |
Mortgage. Charge number: 2. |
2016-10-18 |
View Report |
Mortgage. Charge number: 3. |
2016-10-18 |
View Report |
Mortgage. Charge number: 4. |
2016-10-18 |
View Report |
Mortgage. Charge number: 5. |
2016-10-18 |
View Report |
Accounts. Accounts type small. |
2015-12-17 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2015-09-29 |
View Report |
Accounts. Accounts type small. |
2014-12-05 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2014-10-10 |
View Report |
Accounts. Accounts type small. |
2013-10-29 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2013-10-10 |
View Report |
Accounts. Accounts type small. |
2013-01-04 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2012-10-17 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4. |
2012-08-20 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5. |
2012-08-20 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3. |
2012-08-14 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2. |
2012-03-13 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1. |
2012-03-10 |
View Report |
Officers. Officer name: Gary Mitchell Landesberg. |
2011-12-01 |
View Report |
Change of name. Change of status limited liability partnership. |
2011-11-21 |
View Report |
Officers. Officer name: Trinique Worldwide Limited. |
2011-11-10 |
View Report |
Officers. Officer name: Fintrade Investments Limited. |
2011-11-08 |
View Report |
Accounts. Change account reference date limited liability partnership current shortened. |
2011-10-20 |
View Report |
Incorporation. Incorporation limited liability partnership. |
2011-09-22 |
View Report |