WEAL PRODUCT LLP - ST ALBANS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-10-08 View Report
Gazette. Gazette notice voluntary. 2019-07-23 View Report
Dissolution. Dissolution application strike off limited liability partnership. 2019-07-10 View Report
Accounts. Accounts type total exemption full. 2019-03-11 View Report
Confirmation statement. Statement with no updates. 2018-06-22 View Report
Persons with significant control. Psc name: Sayhan Uyar. Notification date: 2018-03-13. 2018-04-23 View Report
Persons with significant control. Psc name: Mustafa Cuneyt Aksu. Notification date: 2018-03-13. 2018-04-23 View Report
Persons with significant control. Withdrawal date: 2018-04-23. 2018-04-23 View Report
Accounts. Accounts type total exemption full. 2018-03-27 View Report
Confirmation statement. Statement with no updates. 2017-08-03 View Report
Persons with significant control. Notification of a person with significant control statement limited liability partnership. 2017-08-03 View Report
Accounts. Accounts type total exemption full. 2017-02-13 View Report
Address. New address: Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF. Change date: 2016-08-31. Old address: 105 st Peter's Street St Albans Hertfordshire AL1 3EJ. 2016-08-31 View Report
Annual return. Annual return limited liability partnership with made up date. 2016-07-11 View Report
Accounts. Accounts type total exemption full. 2016-05-05 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-07-20 View Report
Accounts. Accounts type total exemption full. 2015-02-16 View Report
Annual return. Annual return limited liability partnership with made up date. 2014-07-22 View Report
Accounts. Accounts type dormant. 2014-04-01 View Report
Annual return. Annual return limited liability partnership with made up date. 2013-09-19 View Report
Accounts. Change account reference date limited liability partnership current shortened. 2012-08-01 View Report
Officers. Officer name: Roberto Rodriguez Bernal. Change date: 2012-07-16. 2012-07-16 View Report
Officers. Officer name: Mr Alex Rolando Munoz De La Rosa. Change date: 2012-07-16. 2012-07-16 View Report
Incorporation. Incorporation limited liability partnership. 2012-07-03 View Report