23 August 2022 | Bona Vacantia disclaimer | 1 page |
---|
4 October 2019 | Bona Vacantia disclaimer | 1 page |
---|
13 February 2018 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
28 November 2017 | First Gazette notice for voluntary strike-off | 1 page |
---|
28 November 2017 | First Gazette notice for voluntary strike-off | 1 page |
---|
21 November 2017 | Application to strike the limited liability partnership off the register | 3 pages |
---|
21 November 2017 | Application to strike the limited liability partnership off the register | 3 pages |
---|
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 | 5 pages |
---|
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 | 5 pages |
---|
1 October 2016 | Confirmation statement made on 9 September 2016 with updates | 5 pages |
---|
1 October 2016 | Confirmation statement made on 9 September 2016 with updates | 5 pages |
---|
27 September 2016 | Location of register of charges has been changed to C/O Joshy Mathew Unit 4 York House Wolsey Business Park, Tolpits Lane, Rickmansworth, WD18 9BL | 1 page |
---|
27 September 2016 | Location of register of charges has been changed to C/O Joshy Mathew Unit 4 York House Wolsey Business Park, Tolpits Lane, Rickmansworth, WD18 9BL | 1 page |
---|
15 September 2016 | Registered office address changed from Symbio Serviced Offices Whiteleaf Road Hemel Hempstead HP3 9PH to Unit 4 York House Wolsey Business Park Tolpits Lane Rickmansworth WD18 9BL on 15 September 2016 | 1 page |
---|
15 September 2016 | Registered office address changed from Symbio Serviced Offices Whiteleaf Road Hemel Hempstead HP3 9PH to Unit 4 York House Wolsey Business Park Tolpits Lane Rickmansworth WD18 9BL on 15 September 2016 | 1 page |
---|
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 | 5 pages |
---|
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 | 5 pages |
---|
23 September 2015 | Annual return made up to 9 September 2015 | 4 pages |
---|
23 September 2015 | Annual return made up to 9 September 2015 | 4 pages |
---|
25 February 2015 | Total exemption small company accounts made up to 31 March 2014 | 7 pages |
---|
25 February 2015 | Total exemption small company accounts made up to 31 March 2014 | 7 pages |
---|
9 February 2015 | Annual return made up to 9 September 2014 | 4 pages |
---|
9 February 2015 | Annual return made up to 9 September 2014 | 4 pages |
---|
9 February 2015 | Annual return made up to 9 September 2014 | 4 pages |
---|
6 February 2015 | Withdraw the strike off application | 1 page |
---|
6 February 2015 | Withdraw the strike off application | 1 page |
---|
16 December 2014 | First Gazette notice for voluntary strike-off | 1 page |
---|
16 December 2014 | First Gazette notice for voluntary strike-off | 1 page |
---|
4 December 2014 | Application to strike the limited liability partnership off the register | 3 pages |
---|
4 December 2014 | Application to strike the limited liability partnership off the register | 3 pages |
---|
7 May 2014 | Change of name notice | 2 pages |
---|
7 May 2014 | Change of name notice | 2 pages |
---|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 | 7 pages |
---|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 | 7 pages |
---|
27 September 2013 | Registered office address changed from Westbury House 23-25 Bridge Street Pinner Middlesex HA5 3HR United Kingdom on 27 September 2013 | 1 page |
---|
27 September 2013 | Registered office address changed from Westbury House 23-25 Bridge Street Pinner Middlesex HA5 3HR United Kingdom on 27 September 2013 | 1 page |
---|
11 September 2013 | Compulsory strike-off action has been discontinued | 1 page |
---|
11 September 2013 | Compulsory strike-off action has been discontinued | 1 page |
---|
10 September 2013 | First Gazette notice for compulsory strike-off | 1 page |
---|
10 September 2013 | Annual return made up to 9 September 2013 | 4 pages |
---|
10 September 2013 | Annual return made up to 9 September 2013 | 4 pages |
---|
10 September 2013 | Annual return made up to 9 September 2013 | 4 pages |
---|
10 September 2013 | First Gazette notice for compulsory strike-off | 1 page |
---|
2 November 2012 | Member's details changed for Mr Samir Pravin Budhdeo on 1 October 2012 | 2 pages |
---|
2 November 2012 | Member's details changed for Mr Samir Pravin Budhdeo on 1 October 2012 | 2 pages |
---|
2 November 2012 | Member's details changed for Mr Samir Pravin Budhdeo on 1 October 2012 | 2 pages |
---|
28 June 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 | 2 pages |
---|
28 June 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 | 2 pages |
---|
28 June 2012 | Appointment of Amarjit Singh Hundal as a member on 11 May 2012 | 3 pages |
---|
28 June 2012 | Termination of appointment of Woodberry Secretarial Limited as a member on 11 May 2012 | 2 pages |
---|
28 June 2012 | Termination of appointment of Woodberry Directors Limited as a member on 11 May 2012 | 2 pages |
---|
28 June 2012 | Appointment of Mr Samir Pravin Budhdeo as a member on 11 May 2012 | 3 pages |
---|
28 June 2012 | Termination of appointment of Woodberry Secretarial Limited as a member on 11 May 2012 | 2 pages |
---|
28 June 2012 | Appointment of Mr Joshy Mathew as a member on 11 May 2012 | 3 pages |
---|
28 June 2012 | Termination of appointment of Woodberry Directors Limited as a member on 11 May 2012 | 2 pages |
---|
28 June 2012 | Appointment of Amarjit Singh Hundal as a member on 11 May 2012 | 3 pages |
---|
28 June 2012 | Appointment of Mr Joshy Mathew as a member on 11 May 2012 | 3 pages |
---|
28 June 2012 | Appointment of Mr Samir Pravin Budhdeo as a member on 11 May 2012 | 3 pages |
---|
11 May 2012 | Incorporation of a limited liability partnership | 6 pages |
---|
11 May 2012 | Incorporation of a limited liability partnership | 6 pages |
---|