16 October 2018 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
31 July 2018 | First Gazette notice for voluntary strike-off | 1 page |
---|
20 July 2018 | Application to strike the limited liability partnership off the register | 1 page |
---|
17 July 2018 | Termination of appointment of Emma Louise Horsnell as a member on 26 June 2018 | 1 page |
---|
17 July 2018 | Termination of appointment of Max Christopher Denning as a member on 26 June 2018 | 1 page |
---|
3 January 2018 | Total exemption full accounts made up to 31 March 2017 | 7 pages |
---|
19 June 2017 | Confirmation statement made on 17 June 2017 with updates | 5 pages |
---|
19 June 2017 | Confirmation statement made on 17 June 2017 with updates | 5 pages |
---|
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 | 4 pages |
---|
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 | 4 pages |
---|
18 June 2016 | Annual return made up to 17 June 2016 | 3 pages |
---|
18 June 2016 | Annual return made up to 17 June 2016 | 3 pages |
---|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 | 4 pages |
---|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 | 4 pages |
---|
23 December 2015 | Appointment of Mr John Ernest Powell as a member on 22 December 2015 | 2 pages |
---|
23 December 2015 | Appointment of Mr John Ernest Powell as a member on 22 December 2015 | 2 pages |
---|
15 July 2015 | Annual return made up to 17 June 2015 | 3 pages |
---|
15 July 2015 | Termination of appointment of Christopher Michael Shave as a member on 10 December 2014 | 1 page |
---|
15 July 2015 | Termination of appointment of Christopher Michael Shave as a member on 10 December 2014 | 1 page |
---|
15 July 2015 | Annual return made up to 17 June 2015 | 3 pages |
---|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 | 6 pages |
---|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 | 6 pages |
---|
20 June 2014 | Annual return made up to 17 June 2014 | 3 pages |
---|
20 June 2014 | Annual return made up to 17 June 2014 | 3 pages |
---|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 | 4 pages |
---|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 | 4 pages |
---|
26 June 2013 | Annual return made up to 17 June 2013 | 3 pages |
---|
26 June 2013 | Annual return made up to 17 June 2013 | 3 pages |
---|
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 | 4 pages |
---|
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 | 4 pages |
---|
10 July 2012 | Annual return made up to 17 June 2012 | 3 pages |
---|
10 July 2012 | Annual return made up to 17 June 2012 | 3 pages |
---|
4 January 2012 | Total exemption full accounts made up to 31 March 2011 | 7 pages |
---|
4 January 2012 | Total exemption full accounts made up to 31 March 2011 | 7 pages |
---|
7 December 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 | 1 page |
---|
7 December 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 | 1 page |
---|
13 July 2011 | Annual return made up to 17 June 2011 | 3 pages |
---|
13 July 2011 | Registered office address changed from C/O C/O Cms Carpets Limited Poole Road Woking Surrey GU21 6DY on 13 July 2011 | 1 page |
---|
13 July 2011 | Annual return made up to 17 June 2011 | 3 pages |
---|
13 July 2011 | Registered office address changed from C/O C/O Cms Carpets Limited Poole Road Woking Surrey GU21 6DY on 13 July 2011 | 1 page |
---|
17 June 2010 | Incorporation of a limited liability partnership | 10 pages |
---|
17 June 2010 | Incorporation of a limited liability partnership | 10 pages |
---|